Entity Name: | DENALI LAND CORPORATION, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DENALI LAND CORPORATION, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 08 Sep 1992 (33 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | Z00646 |
FEI/EIN Number |
593175691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 RIVERPLACE BLVD., SUITE 1818, JACKSONVILLE, FL, 32207 |
Mail Address: | 1301 RIVERPLACE BLVD., SUITE 1818, JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIMMELSTEIN ALAN R | Manager | 8941 HEAVENSIDE DR, JACKSONVILLE, FL |
HIMMELSTEIN STEVEN I | Manager | 5670 VANTAGE POINT, MEMPHIS, TN |
LIPPES HAROLD S | Manager | 2929 FOREST CIR, JACKSONVILLE, FL |
LITT MARC R | Manager | 3016 FOREST CIRCLE, JACKSONVILLE, FL |
BLESDOE JAMES A | Manager | 4653 EMPIRE AVE, JACKSONVILLE, FL |
LIPPES HAROLD S | Agent | 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-05-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-28 | 1301 RIVERPLACE BLVD., SUITE 1818, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-28 | 1301 RIVERPLACE BLVD, SUITE 1818, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 1996-05-28 | 1301 RIVERPLACE BLVD., SUITE 1818, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-28 | LIPPES, HAROLD S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State