Search icon

DLAH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DLAH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DLAH 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: 07 Sep 2017 (8 years ago)
Date of dissolution: 30 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (3 months ago)
Document Number: L17000190247
FEI/EIN Number 82-2721156

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

Address: 100 Primrose Drive, Longwood, FL, 32779, US
Mail Address: 100 Primrose Drive, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leavitt David Manager 100 Primrose Drive, Longwood, FL, 32779
LEAVITT DAVID Agent 100 Primrose Drive, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000098916 BREWS PARK ACTIVE 2021-07-29 2026-12-31 - 100 PRIMROSE DR, LONGWOOD, FL, 32779
G21000005478 LEAVITT TAVERN ACTIVE 2021-01-11 2026-12-31 - 1000 RIDGEPOINTE COVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 100 Primrose Drive, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2024-02-06 100 Primrose Drive, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 100 Primrose Drive, Longwood, FL 32779 -
LC AMENDMENT 2020-11-12 - -
LC DISSOCIATION MEM 2020-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
LC Amendment 2020-11-12
CORLCDSMEM 2020-09-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State