Entity Name: | DBAK HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DBAK HOLDINGS, 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: | 15 Feb 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L02000003735 |
FEI/EIN Number |
265088734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14327 Tuscany Pointe Trail, NAPLES, FL, 34120, US |
Mail Address: | 14327 TUSCANY POINTE TRAIL, NAPLES, FL, 34108, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLER DONNA H | Managing Member | 14327 Tuscany Pointe Trail, NAPLES, FL, 34120 |
KELLER DONNA H | Agent | 14327 Tuscany Pointe Trail, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | KELLER, DONNA H | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-11 | 14327 Tuscany Pointe Trail, NAPLES, FL 34120 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 14327 Tuscany Pointe Trail, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2015-09-09 | 14327 Tuscany Pointe Trail, NAPLES, FL 34120 | - |
LC REVOCATION OF DISSOLUTION | 2012-09-12 | - | - |
VOLUNTARY DISSOLUTION | 2012-08-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000143041 | TERMINATED | 1000000074940 | 4341 0257 | 2008-03-24 | 2028-04-30 | $ 824.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-08 |
LC Revocation of Dissolution | 2012-09-12 |
Reg. Agent Change | 2012-09-12 |
VOLUNTARY DISSOLUTION | 2012-08-30 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State