Search icon

DB HOME FURNISHINGS LLC

Company Details

Entity Name: DB HOME FURNISHINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Oct 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000101640
FEI/EIN Number 204086832
Address: 5312 56th Commerce Park Blvd, TAMPA, FL, 33610, US
Mail Address: 19046 Bruce B Downs #1016, TAMPA, FL, 33647, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PRIDDLE RAYMOND D Agent 5312 56th Commerce Park Blvd, TAMPA, FL, 33610

Managing Member

Name Role Address
PRIDDLE RAYMOND D Managing Member 5312 56th Commerce Park Blvd, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035455 DBHF SERVICES EXPIRED 2016-04-07 2021-12-31 No data 5312 56TH COMMERCE PARK BLVD, TAMPA, FL, 33610
G12000105393 MODERN INFLATABLES EXPIRED 2012-10-30 2017-12-31 No data 1208 E KENNEDY BLVD, SUITE 125, TAMPA, FL, 33602
G12000019831 BOCONCEPT EXPIRED 2012-02-27 2017-12-31 No data 220 WESTSHORE PLAZA, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-04-30 5312 56th Commerce Park Blvd, TAMPA, FL 33610 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 5312 56th Commerce Park Blvd, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-16 5312 56th Commerce Park Blvd, TAMPA, FL 33610 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000473035 TERMINATED 1000000750382 HILLSBOROU 2017-07-14 2037-08-16 $ 3,144.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000473043 TERMINATED 1000000750383 HILLSBOROU 2017-07-14 2027-08-16 $ 392.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15001094677 TERMINATED 1000000700381 HILLSBOROU 2015-11-20 2035-12-04 $ 6,608.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J14000770668 TERMINATED 1000000635843 HILLSBOROU 2014-06-23 2034-06-26 $ 6,266.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000101591 TERMINATED 1000000574701 HILLSBOROU 2014-01-13 2034-01-15 $ 6,820.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001838763 TERMINATED 1000000565105 HILLSBOROU 2013-12-18 2033-12-26 $ 693.77 STATE OF FLORIDA0113416
J12000371354 TERMINATED 1000000273911 HILLSBOROU 2012-04-24 2032-05-02 $ 408.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-09-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-09-13
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State