Search icon

DTF HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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