Search icon

DL REAL ESTATE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: DL REAL ESTATE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DL REAL ESTATE HOLDINGS 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: 25 Oct 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000197090
FEI/EIN Number 81-4308200

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

Address: 102 ne 2nd st, ste 925, BOCA RATON, FL 33432
Mail Address: 102 ne 2nd st, ste 925, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN, LEE Agent 102 ne 2nd st, ste 925, BOCA RATON, FL 33432
STEIN, LEE Manager 141 NW 20TH ST, BOCA RATON, FL 33431
MAHLER, DAVID Manager 141 NW 20TH ST, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-07 102 ne 2nd st, ste 925, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-07 102 ne 2nd st, ste 925, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-12-07 102 ne 2nd st, ste 925, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2017-12-07 STEIN, LEE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000183566 LAPSED 05 2017 CA 041189 BREVARD CO. 2018-04-30 2023-05-09 $2,727,496.83 PALM BAY PARTNERS HOLDINGS, LLC, 16400 NW 59TH AVE, MIAMI LAKES, FLORIDA 33014

Documents

Name Date
REINSTATEMENT 2017-12-07
Florida Limited Liability 2016-10-25

Date of last update: 18 Feb 2025

Sources: Florida Department of State