Search icon

DL ENTERPRISES OF OCALA, INC.

Company Details

Entity Name: DL ENTERPRISES OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: P10000021011
FEI/EIN Number 272080513
Address: 2303 NE 29TH TERRACE, UNIT 101, OCALA, FL, 34470
Mail Address: 3012 NE 26TH STREET, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS DANIEL M Agent 3012 NE 26TH ST, OCALA, FL, 34470

President

Name Role Address
WILLIAMS DANIEL M President 3012 NE 26TH ST, OCALA, FL, 34470

Vice President

Name Role Address
HOLT LISA U Vice President 3012 NE 26TH ST, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068605 DLM TIX ACTIVE 2020-06-18 2025-12-31 No data 3012 NE 26TH ST, OCALA, FL, 34470
G20000068604 HIDDEN TREASURE ESTATE SALES OF OCALA ACTIVE 2020-06-18 2025-12-31 No data 3012 NE 26TH ST, OCALA, FL, 34470
G20000065711 HIDDEN TREASURE ESTATE SALES OF OCALA ACTIVE 2020-06-11 2025-12-31 No data 2303 NE 29TH TERRACE, UNIT 101, OCALA, FL, 34470
G16000138351 DLM TIX EXPIRED 2016-12-23 2021-12-31 No data 3012, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2020-05-26 DL ENTERPRISES OF OCALA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 2303 NE 29TH TERRACE, UNIT 101, OCALA, FL 34470 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-03
Amendment and Name Change 2020-05-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State