Entity Name: | DUTKOWSKY 1113, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DUTKOWSKY 1113, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 May 2013 (12 years ago) |
Date of dissolution: | 28 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2022 (2 years ago) |
Document Number: | L13000063460 |
FEI/EIN Number |
46-2663639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3225 S. MacDIll Ave, Tampa, FL, 33629, US |
Mail Address: | 3225 S. MacDIll Ave, Tampa, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DF VENTURES, LLLP | Agent | - |
Dutkowsky Lorraine C | Member | 4201 BAYSHORE BLVD., TAMPA, FL, 33611 |
Dutkowsky Robert M | Member | 3401 Bayshore Blvd, TAMPA, FL, 33629 |
Dutkowsky Julie L | Member | 3409 W San Pedro St, Tampa, FL, 33629 |
Dutkowsky Jennifer L | Member | 3503 W San Pedro St, Tampa, FL, 33629 |
Dutkowsky Kevin M | Member | 3409 W San Pedro St, Tampa, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 3225 S. MacDIll Ave, 129-110, Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 3225 S. MacDIll Ave, 129-110, Tampa, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 3225 S. MacDIll Ave, 129-110, Tampa, FL 33629 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-28 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State