Entity Name: | DFS REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jan 2018 (7 years ago) |
Branch of: | DFS REALTY, LLC, CONNECTICUT (Company Number 1175820) |
Date of dissolution: | 25 Apr 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 25 Apr 2023 (2 years ago) |
Document Number: | M18000000710 |
FEI/EIN Number |
474082415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 195 West Main Street, Suite 7, AVON, CT, 06001, US |
Mail Address: | P.O. Box 717, AVON, CT, 06001-0717, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
DEL GALLO LEONARD JJR. | Manager | 195 West Main Street, AVON, CT, 06001 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-04-25 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L23000234251. CONVERSION NUMBER 100000239901 |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 195 West Main Street, Suite 7, AVON, CT 06001 | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 195 West Main Street, Suite 7, AVON, CT 06001 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-18 |
Foreign Limited | 2018-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State