Search icon

THE DELLINGER FUND, LLC

Company Details

Entity Name: THE DELLINGER FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 11 Aug 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: M04000003216
FEI/EIN Number 201365105
Mail Address: 10644 Crystal Springs Ct, ORLANDO, FL, 32825, US
Address: 10644 Crystal Springs, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1548716 201 S. ORANGE AVE., SUITE 1510, ORLANDO, FL, 32801 201 S. ORANGE AVE., SUITE 1510, ORLANDO, FL, 32801 407-514-1240

Filings since 2012-08-27

Form type 4
File number 000-52408
Filing date 2012-08-27
Reporting date 2012-08-21
File View File

Filings since 2012-06-25

Form type 4
File number 000-52408
Filing date 2012-06-25
Reporting date 2012-06-11
File View File

Filings since 2012-05-22

Form type 4
File number 000-52408
Filing date 2012-05-22
Reporting date 2012-05-17
File View File

Filings since 2012-05-07

Form type 3
File number 000-52408
Filing date 2012-05-07
Reporting date 2011-12-29
File View File

Agent

Name Role Address
DuBrule John Agent 10644 Crystal Springs Ct, ORLANDO, FL, 32825

Manager

Name Role
TUTTLE ASSET MANAGEMENT, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 10644 Crystal Springs Ct, ORLANDO, FL 32825 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 10644 Crystal Springs, ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 2020-06-24 10644 Crystal Springs, ORLANDO, FL 32825 No data
REINSTATEMENT 2017-04-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-27 DuBrule , John No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2006-10-04 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State