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