Search icon

DHH,LLC - Florida Company Profile

Company Details

Entity Name: DHH,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DHH,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: 29 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000096092
FEI/EIN Number 203574572

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

Address: 7400 STATE ROAD 21, KEYSTONE HEIGHTS, FL, 32656
Mail Address: 7400 STATE ROAD 21, KEYSTONE HEIGHTS, FL, 32656
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE TAMRA B Manager 7400 SR 21, KEYSTONE HEIGHTS, FL, 32656
flanagan hayley d Auth 7400 STATE ROAD 21, KEYSTONE HEIGHTS, FL, 32656
flanagan hannah c Auth 7400 STATE ROAD 21, KEYSTONE HEIGHTS, FL, 32656
WHITE TAMRA B Agent 7400 STATE ROAD 21, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-17 7400 STATE ROAD 21, KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-17 7400 STATE ROAD 21, KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF MAILING ADDRESS 2008-07-17 7400 STATE ROAD 21, KEYSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT NAME CHANGED 2008-07-17 WHITE, TAMRA B -

Documents

Name Date
ANNUAL REPORT 2017-07-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-07
REINSTATEMENT 2013-10-14
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-07-27
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State