Entity Name: | DFC CENTERRA NORTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DFC CENTERRA NORTH, 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. |
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: | 15 Jul 2019 (6 years ago) |
Date of dissolution: | 12 Dec 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2024 (3 months ago) |
Document Number: | L19000181495 |
FEI/EIN Number |
84-2520313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13000 Sawgrass Village Circle, Building 5, Suite 24, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | 13000 Sawgrass Village Circle, Building 5, Suite 24, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DFC CENTERRA NORTH, LLC, COLORADO | 20191724720 | COLORADO |
Name | Role | Address |
---|---|---|
Butler Christopher R | Manager | 13000 Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082 |
HUDSON KYLE | Agent | 13000 Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 13000 Sawgrass Village Circle, Building 5, Suite 24, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 13000 Sawgrass Village Circle, Building 5, Suite 24, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 13000 Sawgrass Village Circle, Building 5, Suite 24, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | HUDSON, KYLE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-12 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-30 |
Florida Limited Liability | 2019-07-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State