Search icon

DBAK HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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