Entity Name: | DTB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DTB, LLC 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: | 18 Apr 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L00000004524 |
FEI/EIN Number |
651079089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23512 Quail Hollow Dr, Westlake, OH, 44145, US |
Mail Address: | 990 BLVD OF THE ARTS, SARASOTA, FL, 34236-4824, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER DONALD T | Managing Member | 990 BLVD OF THE ARTS, SARASOTA, FL, 342364824 |
BAKER DONALD T | Agent | 990 BLVD OF THE ARTS, SARASOTA, FL, 342364824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-25 | 23512 Quail Hollow Dr, Westlake, OH 44145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 990 BLVD OF THE ARTS, Apt. 402, SARASOTA, FL 34236-4824 | - |
CHANGE OF MAILING ADDRESS | 2021-03-03 | 23512 Quail Hollow Dr, Westlake, OH 44145 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-03 | BAKER, DONALD T. | - |
CANCEL ADM DISS/REV | 2008-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC NAME CHANGE | 2006-06-05 | DTB, LLC | - |
REINSTATEMENT | 2004-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State