Search icon

THE DELLINGER FUND, LLC - Florida Company Profile

Company Details

Entity Name: THE DELLINGER FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: M04000003216
FEI/EIN Number 201365105

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

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
0001548716 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

Key Officers & Management

Name Role Address
DuBrule John Agent 10644 Crystal Springs Ct, ORLANDO, FL, 32825
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 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 10644 Crystal Springs, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2020-06-24 10644 Crystal Springs, ORLANDO, FL 32825 -
REINSTATEMENT 2017-04-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 DuBrule , John -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2006-10-04 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

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 Apr 2025

Sources: Florida Department of State