Search icon

DHB PROPERTIES OF FL, LLC - Florida Company Profile

Company Details

Entity Name: DHB PROPERTIES OF FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DHB PROPERTIES OF FL, 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: 10 Dec 2003 (21 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L03000054373
FEI/EIN Number 201321935

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

Address: 8016 Forest Hills Dr, Spring Hill, TN, 37174, US
Mail Address: 3640 Menendez Dr, Pesnacola, FL, 32503, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beard Daniel Manager 8016 Forest Hills Drive, Spring Hill, TN, 37174
Beard Traci Manager 8016 Forest Hill Drive, Spring Hill, TN, 37174
BEARD DANIEL H Agent 8016 Forest Hills Drive, Spring Hill, FL, 36174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000110761 BOSFLA HIGHWAY MAINTENANCE LLC EXPIRED 2009-06-09 2014-12-31 - 10368 BELMONT STAKES COURT, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 8016 Forest Hills Drive, Spring Hill, FL 36174 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 8016 Forest Hills Dr, Spring Hill, TN 37174 -
CHANGE OF MAILING ADDRESS 2016-02-05 8016 Forest Hills Dr, Spring Hill, TN 37174 -
CANCEL ADM DISS/REV 2007-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State