Search icon

DH - 7616 WALTON ST ROCKFORD IL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DH - 7616 WALTON ST ROCKFORD IL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DH - 7616 WALTON ST ROCKFORD 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: 22 Mar 2017 (8 years ago)
Date of dissolution: 23 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: L17000065975
FEI/EIN Number 82-0904078

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

Address: 15616 Heatherglen Ct., Orland Park, IL, 60462, US
Mail Address: 15616 Heatherglen Ct., Orland Park, IL, 60462, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DH - 7616 WALTON ST ROCKFORD IL, LLC, ILLINOIS LLC_06201458 ILLINOIS

Key Officers & Management

Name Role Address
CT CORPORATIONSYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
FG-MGR LLC Member 14103 Chinkapin Drive, Rockville, MD, 20850

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-03 15616 Heatherglen Ct., Orland Park, IL 60462 -
CHANGE OF MAILING ADDRESS 2020-05-03 15616 Heatherglen Ct., Orland Park, IL 60462 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-01-28 CT CORPORATIONSYSTEM -
LC STMNT OF RA/RO CHG 2020-01-28 - -
LC AMENDMENT 2017-09-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-23
ANNUAL REPORT 2020-05-03
CORLCRACHG 2020-01-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
LC Amendment 2017-09-13
Florida Limited Liability 2017-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State