Search icon

DFI ARELIA, LLC - Florida Company Profile

Company Details

Entity Name: DFI ARELIA, 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: 14 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: M14000008279
FEI/EIN Number 47-1989623

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

Address: 2000 South Ocean Blvd, Dickey, Palm Beach, FL, 33480, US
Mail Address: 2000 South Ocean Blvd, Dickey, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DICKEY WILLIAM P Manager 2000 South Ocean Blvd, Palm Beach, FL, 33480
MacArthur Susan D Manager 2000 South Ocean Blvd, Palm Beach, FL, 33480
Spitler Drew Auth 700 S. Rosemary Ave, West Palm Beach, FL, 33401
Dickey William P Agent 2000 South Ocean Blvd, Palm Beach, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003389 ARELIA JAMES ISLAND ACTIVE 2015-01-09 2025-12-31 - 10880 ANGELFISH WAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-10 2000 South Ocean Blvd, Dickey, #309S, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2019-10-10 2000 South Ocean Blvd, Dickey, #309S, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2019-10-10 Dickey, William P -
REGISTERED AGENT ADDRESS CHANGED 2019-10-10 2000 South Ocean Blvd, Dickey, #309S, Palm Beach, FL 33480 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State