Entity Name: | DB PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DB PROPERTIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Nov 2002 (22 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 13 Dec 2024 (5 months ago) |
Document Number: | L02000030686 |
FEI/EIN Number |
113664631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12480 W. ATLANTIC BLVD. #1, SUITE 1, CORAL SPRINGS, FL, 33071 |
Mail Address: | 12480 W. ATLANTIC BLVD. #1, SUITE 1, CORAL SPRINGS, FL, 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burg Matthew Preside | President | 12480 W. ATLANTIC BLVD. #1, CORAL SPRINGS, FL, 33071 |
Burg Matthew | Agent | 12480 W Atlantic Blvd, Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-12-13 | DB PROPERTIES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-18 | 1 EAST BROWARD BLVD., SUITE 1800, FT. LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | BECKER & POLIAKOFF, P.A. | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2014-03-28 | - | - |
REINSTATEMENT | 2012-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
LC Name Change | 2024-12-13 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-18 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State