Search icon

DLR GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DLR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLR GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Jun 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000043729
Address: 7265 LAKE DRIVE, FORT MYERS, FL, 33908
Mail Address: 7265 LAKE DRIVE, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DLR GROUP, INC., NEW YORK 1889679 NEW YORK

Key Officers & Management

Name Role Address
KANE DAVID J Director 7265 LAKE DR., FORT MYERS, FL, 33908
KANE DAVID J President 7265 LAKE DR., FORT MYERS, FL, 33908
KANE DAVID J Secretary 7265 LAKE DR., FORT MYERS, FL, 33908
KANE DAVID J Treasurer 7265 LAKE DR., FORT MYERS, FL, 33908
HULBERT RAYMOND J Director 7265 LAKE DR., FORT MYERS, FL, 33908
HULBERT RAYMOND J Vice President 7265 LAKE DR., FORT MYERS, FL, 33908
CILA LOUIS L Director 7265 LAKE DR., FORT MYERS, FL, 33908
CILA LOUIS L Vice President 7265 LAKE DR., FORT MYERS, FL, 33908
LEVY KIM Agent 2110 CLEVELAND AVENUE, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-06-30 LEVY, KIM -
REGISTERED AGENT ADDRESS CHANGED 1994-06-30 2110 CLEVELAND AVENUE, FT. MYERS, FL 33901 -

Court Cases

Title Case Number Docket Date Status
Escambia County, Florida, Appellant(s) v. Whitesell-Green/Caddell JV, LLC, a Florida Limited Liability Company, DLR Group, Inc., Appellee(s). 1D2024-1373 2024-05-30 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022 CA 000219

Parties

Name Escambia County Florida
Role Appellant
Status Active
Representations Therese Ann Savona
Name WHITESELL-GREEN/CADDELL JV, LLC
Role Appellee
Status Active
Representations S. Elysha Luken, James McLaughlin
Name DLR GROUP, INC.
Role Appellee
Status Active
Representations Stacy L Moon, Kristina Marsh, Lara Elyssa Breslow
Name Hon. John Thomas Brown
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Escambia County Florida
View View File
Docket Date 2024-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Escambia County Florida
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days 11/4/24
On Behalf Of Escambia County Florida
Docket Date 2024-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 10/3/24
On Behalf Of Escambia County Florida
Docket Date 2024-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 9/3/24
On Behalf Of Escambia County Florida
Docket Date 2024-07-24
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 10103 pages
Docket Date 2024-07-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Escambia County Florida
Docket Date 2024-05-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Escambia County Florida
Docket Date 2024-12-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DLR Group, Inc.
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days 01/25/2025
On Behalf Of DLR Group, Inc.

Date of last update: 03 Apr 2025

Sources: Florida Department of State