Search icon

DLL FINANCE LLC

Company Details

Entity Name: DLL FINANCE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Apr 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: M07000002031
FEI/EIN Number 421502207
Address: 8001 BIRCHWOOD COURT,, JOHNSTON, IA, 50131-2930, US
Mail Address: 8001 BIRCHWOOD COURT,, JOHNSTON, IA, 50131-2930, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Evans Ernest Manager 8001 BIRCHWOOD COURT,, JOHNSTON, IA, 501312930
HUBER MATTHEW Manager 8001 Birchwood Court, Johnston, IA, 50131
Migal Natalia Manager 8001 BIRCHWOOD COURT,, JOHNSTON, IA, 501312930

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000126950 AGRICREDIT ACCEPTANCE EXPIRED 2015-12-16 2020-12-31 No data 8001 BIRCHWOOD COURT, JOHNSON, IA, 50131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 8001 BIRCHWOOD COURT,, JOHNSTON, IA 50131-2930 No data
CHANGE OF MAILING ADDRESS 2016-04-26 8001 BIRCHWOOD COURT,, JOHNSTON, IA 50131-2930 No data
LC NAME CHANGE 2015-11-16 DLL FINANCE LLC No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State