Search icon

DF Real Estate II, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DF Real Estate II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2015 (10 years ago)
Organization Date: 29 Dec 2015 (10 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0940061
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 509 Spring St, Jeffersonville, IN 47130
Place of Formation: KENTUCKY

Manager

Name Role
Thomas J Floyd Manager

Registered Agent

Name Role
Daniel M Walter Registered Agent
VCT SERVICES LOUISVILLE LLC Registered Agent

Organizer

Name Role
Thomas J Floyd Organizer

Former Company Names

Name Action
DF REAL ESTATE, LLC Merger
DF INVESTMENT GROUP LLC Old Name

Filings

Name File Date
Annual Report 2024-06-14
Registered Agent name/address change 2023-06-11
Annual Report 2023-06-02
Principal Office Address Change 2023-06-02
Annual Report 2022-06-22

USAspending Awards / Financial Assistance

Date:
2010-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-6100.00
Total Face Value Of Loan:
346100.00
Date:
2010-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35500.00
Total Face Value Of Loan:
35500.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State