Entity Name: | DH CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DH CAPITAL 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: | 11 May 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000046885 |
FEI/EIN Number |
810675862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 97 Hickory Tree Road, Longwood, FL, 32750, US |
Mail Address: | 97 Hickory Tree Rd, co: D. Bud Leiser, Longwood, FL, 32750-7205, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEISER DAVID | Manager | 97 Hickory Tree Road, Longwood, FL, 32750 |
Banta Scott | Manager | 97 Hickory Tree Rd, Longwood, FL, 327507205 |
BANTA SCOTT | Agent | 97 Hickory Tree Rd, Longwood, FL, 327507205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-06 | 97 Hickory Tree Road, Longwood, FL 32750 | - |
LC AMENDMENT AND NAME CHANGE | 2019-05-06 | DH CAPITAL LLC | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 97 Hickory Tree Road, Longwood, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-18 | 97 Hickory Tree Rd, Longwood, FL 32750-7205 | - |
REINSTATEMENT | 2015-02-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-18 | BANTA, SCOTT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-18 |
REINSTATEMENT | 2021-04-02 |
LC Amendment and Name Change | 2019-05-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-01 |
REINSTATEMENT | 2015-02-18 |
LC Name Change | 2013-12-09 |
Reinstatement | 2013-12-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State