Search icon

VON DYCK ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: VON DYCK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VON DYCK ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2016 (8 years ago)
Document Number: L15000179783
FEI/EIN Number 47-5444410

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

Address: 40 Kaceys Lane, Helen, GA, 30545, US
Mail Address: P.O. Box 1181, Helen, GA, 30545, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
von Dyck Peter M Manager 40 Kaceys Lane, Concord, NC, 28027
von Dyck Ava M Co 9385 Greathorn Lane, Concord, NC, 28027
von Dyck Ava M Manager 9385 Greathorn Lane, Concord, NC, 28027
von Dyck Erik H Co 9385 Greathorn Lane, Concord, NC, 28027
von Dyck Erik H Manager 9385 Greathorn Lane, Concord, NC, 28027
Werder Jeffrey Agent 96232 Nassau Lakes Cir, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 40 Kaceys Lane, Helen, GA 30545 -
CHANGE OF MAILING ADDRESS 2024-02-24 40 Kaceys Lane, Helen, GA 30545 -
REGISTERED AGENT NAME CHANGED 2022-08-31 Werder, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2022-08-31 96232 Nassau Lakes Cir, Fernandina Beach, FL 32034 -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-22
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State