Search icon

DNF HOLDINGS, LLC - Florida Company Profile

Company Details

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

DNF 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: 18 Oct 2017 (8 years ago)
Date of dissolution: 09 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2024 (5 months ago)
Document Number: L17000215984
FEI/EIN Number 82-3135778

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

Mail Address: PO Box 622648, ORLANDO, FL, 32862, US
Address: 5564 EAST GRANT STREET, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEITES NORBERTO JR Manager 5564 EAST GRANT STREET, ORLANDO, FL, 32822
FLEITES DUNIA Manager 5564 EAST GRANT STREET, ORLANDO, FL, 32822
FLEITES NORBERTO JR Agent 5564 EAST GRANT STREET, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-09 - -
CHANGE OF MAILING ADDRESS 2022-04-21 5564 EAST GRANT STREET, ORLANDO, FL 32822 -
LC AMENDMENT AND NAME CHANGE 2020-11-19 DNF HOLDINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 5564 EAST GRANT STREET, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2020-11-19 FLEITES, NORBERTO, JR -
REGISTERED AGENT ADDRESS CHANGED 2020-11-19 5564 EAST GRANT STREET, ORLANDO, FL 32822 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-09
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-29
LC Amendment and Name Change 2020-11-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-06-26
Florida Limited Liability 2017-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State