Search icon

DBL&J, LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: DBL&J, LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DBL&J, LIMITED LIABILITY COMPANY 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: 01 Jun 2005 (20 years ago)
Date of dissolution: 11 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2020 (4 years ago)
Document Number: L05000053885
FEI/EIN Number 030578790

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

Address: 4960 Rustic Oaks Circle, NAPLES, FL, 34105, US
Mail Address: 4960 Rustic Oaks, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERENDT DARRELL Managing Member PO BOX 100956, CAPE CORAL, FL, 33910
HOFFMEISTER HARRY F Managing Member 4960 Rustic Oaks Circle, NAPLES, FL, 34105
BERENDT LINDA Manager PO BOX 100856, CAPE CORAL, FL, 33910
HOFFMEISTER JOSEPHINE Manager 4960 Rustic Oaks Circle, NAPLES, FL, 34102
HOFFMEISTER HARRY F Agent 4960 Rustic Oaks Circle, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 4960 Rustic Oaks Circle, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2017-02-13 4960 Rustic Oaks Circle, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 4960 Rustic Oaks Circle, NAPLES, FL 34105 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State