Search icon

DB CONDO LLC - Florida Company Profile

Company Details

Entity Name: DB CONDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DB CONDO 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: 27 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L04000040328
FEI/EIN Number 201239083

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

Address: 12000 BISCAYNE BLVD., 409, NORTH MIAMI, FL, 33181
Mail Address: 12000 BISCAYNE BLVD., 409, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURSTYN BRADLEY Managing Member 12000 BISCAYNE BLVD. SUITE 409, NORTH MIAMI, FL, 33181
SCHUMER KARL E Agent 18851 NORTHEAST 29TH AVENUE, AVENTURA, FL, 33180
BURSTYN DAVID Managing Member 12000 BISCAYNE BLVD. SUITE 409, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-01 18851 NORTHEAST 29TH AVENUE, HARBOUR CENTRE SUITE 700, AVENTURA, FL 33180 -
REINSTATEMENT 2006-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-01 12000 BISCAYNE BLVD., 409, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2006-11-01 12000 BISCAYNE BLVD., 409, NORTH MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2007-01-23
REINSTATEMENT 2006-11-01
REINSTATEMENT 2005-10-21
Florida Limited Liabilites 2004-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State