Entity Name: | DENRODS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DENRODS, 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. |
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: | 23 Feb 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L17000043657 |
FEI/EIN Number |
81-5435722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15420 Livingston Avenue Apt. 3303, Lutz, FL, 33559, US |
Mail Address: | 15420 Livingston Avenue Apt. 3303, Lutz, FL, 33559, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHEATLEY CLEON | Authorized Member | 15420 Livingston Avenue Apt. 3303, Lutz, FL, 33559 |
WHEATLEY CLEON | Agent | 15420 Livingston Avenue Apt. 3303, Lutz, FL, 33559 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000096213 | MERCHANTS AVENUE SHOP | EXPIRED | 2017-08-25 | 2022-12-31 | - | 1919 DAWSEY ST. APT.4, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 15420 Livingston Avenue Apt. 3303, Lutz, FL 33559 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 15420 Livingston Avenue Apt. 3303, Lutz, FL 33559 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 15420 Livingston Avenue Apt. 3303, Lutz, FL 33559 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | WHEATLEY, CLEON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-29 |
ANNUAL REPORT | 2018-05-01 |
Florida Limited Liability | 2017-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State