Search icon

D5 CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: D5 CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D5 CAPITAL, 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: 13 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000006977
FEI/EIN Number 47-2798528

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

Address: 801 S Federal Hwy, Pompano Beach, FL, 33062, US
Mail Address: 801 SOUTH FEDERAL HWY., 1106, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEEGAN SEAN Manager 1331 S. FED HWY, BOYNTON BEACH, FL, 33435
Deegan Sean Agent 801 S Federal Hwy, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015876 MEDIPRO, USA EXPIRED 2019-01-30 2024-12-31 - 801 S FEDERAL HWY, SUITE 1106, POMPANO BEACH, NY, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 801 S Federal Hwy, #1106, Pompano Beach, FL 33062 -
REINSTATEMENT 2019-01-29 - -
REGISTERED AGENT NAME CHANGED 2019-01-29 Deegan, Sean -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 801 S Federal Hwy, Suite 1106, Pompano Beach, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-09-30 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-01-29
LC Amendment 2015-09-30
Florida Limited Liability 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State