Entity Name: | DPB IMPORTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DPB IMPORTS, L.L.C. 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: | 13 Jan 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000004392 |
FEI/EIN Number |
204102580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6706 54 St. No., TAMPA, FL, 33610, US |
Address: | 6706 54ST. No., TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTHBURD CRAIG E | Agent | 320 W. Kennedy Blvd., TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08310900248 | CABINETS TODAY | EXPIRED | 2008-11-05 | 2013-12-31 | - | DPB IMPORTS, L.L.C., 5534 E. GIDDENS AVENUE, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC DISSOCIATION MEM | 2021-04-23 | - | - |
LC DISSOCIATION MEM | 2021-01-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 320 W. Kennedy Blvd., Suite 700, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-26 | 6706 54ST. No., TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2014-03-26 | 6706 54ST. No., TAMPA, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-19 | ROTHBURD, CRAIG E | - |
Name | Date |
---|---|
CORLCDSMEM | 2021-04-23 |
CORLCDSMEM | 2021-01-19 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State