Search icon

DH-4405 ROUTE 36E DECATUR IL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DH-4405 ROUTE 36E DECATUR IL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DH-4405 ROUTE 36E DECATUR IL, 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: 24 Feb 2017 (8 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: L17000044499
FEI/EIN Number 81-5482927

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

Address: 9710 Traville Gateway Dr, Suite 105, Rockville, MD, 20850, US
Mail Address: 9710 Traville Gateway Dr, Suite 105, Rockville, MD, 20850, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DH-4405 ROUTE 36E DECATUR IL, LLC, ILLINOIS LLC_06201474 ILLINOIS

Key Officers & Management

Name Role Address
FG-MGR LLC Member 14103 Chinkapin Drive, Rockville, MD, 20850
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 9710 Traville Gateway Dr, Suite 105, Rockville, MD 20850 -
CHANGE OF MAILING ADDRESS 2021-04-16 9710 Traville Gateway Dr, Suite 105, Rockville, MD 20850 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-01-28 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2020-01-28 - -
LC AMENDMENT 2017-03-06 - -

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-03
CORLCRACHG 2020-01-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
LC Amendment 2017-03-06
Florida Limited Liability 2017-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State