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. |
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 |
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 |
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 | - |
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