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. |
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 |
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 |
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 |
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 | - | - |
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