Search icon

D.M. PLACER 400, LLC - Florida Company Profile

Company Details

Entity Name: D.M. PLACER 400, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.M. PLACER 400, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 27 Jul 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L00000008981
FEI/EIN Number 593616203

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4100 NEWPORT PLACE, SUITE 800, NEWPORT BEACH, CA, 92660, US
Mail Address: 4100 NEWPORT PLACE, SUITE 800, NEWPORT BEACH, CA, 92660, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
F&L CORP. Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202
RICHLAND ROSEVILLE, LTD. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-16 4100 NEWPORT PLACE, SUITE 800, NEWPORT BEACH, CA 92660 -
CHANGE OF MAILING ADDRESS 2007-02-16 4100 NEWPORT PLACE, SUITE 800, NEWPORT BEACH, CA 92660 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 -
NAME CHANGE AMENDMENT 2003-12-29 D.M. PLACER 400, LLC -
REGISTERED AGENT NAME CHANGED 2003-04-30 F&L CORP. -
AMENDMENT 2001-05-11 - -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-21
Name Change 2003-12-29
ANNUAL REPORT 2003-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State