Entity Name: | DIP LENDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Sep 2014 (10 years ago) |
Date of dissolution: | 26 Apr 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Apr 2024 (9 months ago) |
Document Number: | M14000006709 |
FEI/EIN Number | 30-0838104 |
Address: | 6401 Congress Ave #215, Boca Raton, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MILLER H JACK | Agent | 6401 Congress Ave #215, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
Miller Jack | Manager | 6401 Congress Ave #215, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 6401 Congress Ave #215, Boca Raton, Boca Raton, Boca Raton, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 6401 Congress Ave #215, Boca Raton, Boca Raton, Boca Raton, FL 33487 | No data |
REINSTATEMENT | 2020-10-06 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | MILLER, H JACK | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-21 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State