Entity Name: | DLAC/WRI, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DLAC/WRI, L.L.C. 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: | 29 Jul 1999 (26 years ago) |
Date of dissolution: | 14 Oct 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Oct 2021 (4 years ago) |
Document Number: | L99000004655 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1819 Albert Street, Jacksonville, FL, 32202, US |
Mail Address: | 1819 Albert Street, Jacksonville, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DLAC Partnership | Member | 505 Lancaster Street 4B, Jacksonville, FL, 32204 |
1819 ALBERT STREET, LLC | Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
MORAN EDMOND JJR. | Manager | 50 Locust Avenue, New Canaan, CT, 06840 |
muller william p | Manager | 50 Locust Avenue, New Canaan, CT, 06840 |
CALLAHAN ROBERT J | Auth | 50 Locust Avenue, New Canaan, CT, 06840 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-10-14 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M10000004729. MERGER NUMBER 500000221055 |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-07 | 1819 Albert Street, Jacksonville, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2019-01-07 | 1819 Albert Street, Jacksonville, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-06-22 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State