Search icon

DF OPERATION MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: DF OPERATION MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DF OPERATION MANAGEMENT, 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: 10 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000005453
FEI/EIN Number 46-5032435

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

Address: 3208 Chiquita Blvd, Suite 108, CAPE CORAL, FL, 33914, US
Mail Address: 3208 Chiquita Blvd, Suite 108, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIOR FINANCIAL SERVICES, LLC Agent -
FIOR JOHNNY Manager 3807 Oasis Blvd, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-08 3208 Chiquita Blvd, Suite 108, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 3208 Chiquita Blvd, Suite 108, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 1715 Cape Coral Pkwy W, Suite 20, CAPE CORAL, FL 33914 -
REINSTATEMENT 2018-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-12-19 FIOR FINANCIAL SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-09 - -

Documents

Name Date
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-02-22
REINSTATEMENT 2016-12-19
REINSTATEMENT 2015-12-09
Florida Limited Liability 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State