Search icon

DAHILL PROPERTIES 413 SW 2ND ST LLC - Florida Company Profile

Company Details

Entity Name: DAHILL PROPERTIES 413 SW 2ND ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAHILL PROPERTIES 413 SW 2ND ST 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000176915
FEI/EIN Number 46-4391995

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1201 SOUTH OCEAN DRIVE, UNIT#1808 S, HOLLYWOOD, FL, 33019, US
Address: 413 SW 2ND STREET, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISHMAN HILLEL Managing Member 1201 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
FRISHMAN HILLEL Agent 1201 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-03-24 413 SW 2ND STREET, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 1201 SOUTH OCEAN DRIVE, UNIT#1808 S, HOLLYWOOD, FL 33019 -
LC AMENDMENT 2014-05-12 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State