Search icon

DZ HOLDINGS LLC - Florida Company Profile

Company Details

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

DZ 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: 05 Mar 2018 (7 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: L18000056667
FEI/EIN Number 82-4942928

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

Address: 726 S US Hwy 441, Lady Lake, FL, 32159, US
Mail Address: 726 S US Hwy 441, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURKEE KENDALL G Manager 726 S US Hwy 441, Lady Lake, FL, 32159
ZIEGELMAN ZIG Manager 726 S US Hwy 441, Lady Lake, FL, 32159
Thomas Laura L Manager 726 S US Hwy 441, Lady Lake, FL, 32159
DURKEE KENDALL G Agent 726 S US Hwy 441, Lady Lake, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000043410 REALTY EXECUTIVES SOUTHERN REGION EXPIRED 2018-04-13 2023-12-31 - 9800 US HWY. 441, SUITE 104, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 726 S US Hwy 441, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2019-02-22 726 S US Hwy 441, Lady Lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 726 S US Hwy 441, Lady Lake, FL 32159 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-22
Florida Limited Liability 2018-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State