Entity Name: | DEAN DEVELOPMENT HOMEBUILDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEAN DEVELOPMENT HOMEBUILDING, 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: | 31 Jan 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L06000010835 |
FEI/EIN Number |
204154540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2065 THOMASVILLE RD, TALLAHASSEE, FL, 32308 |
Mail Address: | 2065 THOMASVILLE RD., TALLAHASSEE, FL, 32308 |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN DEVELOPMENT LLC | Managing Member | - |
DEAN R. CARLTON J | Agent | 2065 THOMASVILLE RD, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-04 | 2065 THOMASVILLE RD, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2012-04-04 | 2065 THOMASVILLE RD, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2006-10-11 | DEAN, R. CARLTON JR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-11 | 2065 THOMASVILLE RD, TALLAHASSEE, FL 32308 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001286641 | LAPSED | 2013CA1380 | 2ND JUD. CIR. LEON CO. | 2013-08-12 | 2018-08-23 | $975275.05 | CAPITALCITY BANK, P.O. BOX 900, TALLAHASSEE, FL 32302 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-30 |
Reg. Agent Change | 2006-10-11 |
Florida Limited Liability | 2006-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State