Search icon

DT& F, LLC - Florida Company Profile

Company Details

Entity Name: DT& F, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DT& F, 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 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000039560
FEI/EIN Number 200306702

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

Address: 1270 NE 95th St, Miami Shores, FL, 33138, US
Mail Address: 1270 NE 95th St, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRACY DWIGHT Manager 1270 NE 95TH STREET, MIAMI SHORES, FL, 33138
TYRRELL MICHAEL E Managing Member 3238 BEECH BERRY CIRCLE, DAVIE, FL, 33328
TRACY DWIGHT Agent 1270 NE 95TH ST., MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 1270 NE 95th St, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-02-24 1270 NE 95th St, Miami Shores, FL 33138 -
CANCEL ADM DISS/REV 2010-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 1270 NE 95TH ST., MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2007-04-23 TRACY, DWIGHT -

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-03-01
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State