Search icon

DLR PROPERTIES, INC.

Company Details

Entity Name: DLR PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 1997 (27 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000077403
FEI/EIN Number 650782937
Address: 201 FLETCHER AVE, SARASOTA, FL, 34237-6019, US
Mail Address: 201 FLETCHER AVE, SARASOTA, FL, 34237-6019, US
Place of Formation: FLORIDA

Agent

Name Role Address
DUTREIL LOUIS R Agent 201 FLETCHER AVE, SARASOTA, FL, 34237

President

Name Role Address
LUNDIN JOHN A President 4603 4TH AVENUE NE, BRADENTON, FL, 34208

Vice President

Name Role Address
DUTREIL LOUIS R Vice President 1931 CLEMATIS ST, SARASOTA, FL, 34239
RACKLEY RONALD D Vice President 6521 WOOD POND DRIVE, BRADENTON, FL, 34202

Treasurer

Name Role Address
REYNOLDS WM. JEFFREY Treasurer 4766 FARM RD, SARASOTA, FL, 34233

Secretary

Name Role Address
DUTREIL LOUIS. R Secretary 4754 WATERMARK LANE, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-09 DUTREIL, LOUIS RJR No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 201 FLETCHER AVE, SARASOTA, FL 34237-6019 No data
CHANGE OF MAILING ADDRESS 1999-04-26 201 FLETCHER AVE, SARASOTA, FL 34237-6019 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 201 FLETCHER AVE, SARASOTA, FL 34237 No data

Documents

Name Date
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State