Entity Name: | DTF HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DTF HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 2006 (19 years ago) |
Document Number: | L06000029606 |
FEI/EIN Number |
204439705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9191 R. G. SKINNER PARKWAY, SUITE 601, JACKSONVILLE, FL, 32256 |
Mail Address: | 9191 R. G. SKINNER PARKWAY, SUITE 601, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUGGAR PAMELA S | Managing Member | 1262 GARRISON DRIVE, ST. AUGUSTINE, FL, 32092 |
TRAYLOR LINDA F | Managing Member | 137 NATURES WAY, PONTE VEDRA BEACH, FL, 32082 |
DUGGAR LLOYD A | Managing Member | 1262 GARRISON DRIVE, ST. AUGUSTINE, FL, 32256 |
TRAYLOR RONNIE G | Managing Member | 137 NATURES WAY, PONTE VEDRA BEACH, FL, 32082 |
TRAYLOR LINDA F | Agent | 9191 R. G. SKINNER PARKWAY, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-03-08 | 9191 R. G. SKINNER PARKWAY, SUITE 601, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2007-03-08 | 9191 R. G. SKINNER PARKWAY, SUITE 601, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-08 | 9191 R. G. SKINNER PARKWAY, SUITE 601, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State