Search icon

DL FLOORING & DESIGN LLC - Florida Company Profile

Company Details

Entity Name: DL FLOORING & DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DL FLOORING & DESIGN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jun 2022 (3 years ago)
Document Number: L19000005787
FEI/EIN Number 37-1921447

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

Address: 1236 NW 52nd Way, Deerfield Beach, FL, 33442, US
Mail Address: 1236 NW 52nd Way, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Di Luca Dhyaga E Member 1236 NW 52nd Way, Deerfield Beach, FL, 33442
Di Luca Dhyaga E Agent 1236 NW 52nd Way, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130000 DI LUCA DESIGN EXPIRED 2019-12-09 2024-12-31 - 2401 NE 65TH STREET SUITE 601, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1236 NW 52nd Way, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-04-16 1236 NW 52nd Way, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1236 NW 52nd Way, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2024-02-07 Di Luca, Dhyaga E -
LC AMENDMENT AND NAME CHANGE 2022-06-17 DL FLOORING & DESIGN LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-01
LC Amendment and Name Change 2022-06-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-26
Florida Limited Liability 2019-01-03

Date of last update: 02 May 2025

Sources: Florida Department of State