Entity Name: | DBM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DBM, 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: | 05 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000035414 |
FEI/EIN Number |
980374713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6679 NEWPORT LAKE CIRCLE, BOCA RATON, FL, 33496 |
Mail Address: | 6679 NEWPORT LAKE CIRCLE, BOCA RATON, FL, 33496 |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DWORK-WEINER BARBARA | Managing Member | 6679 NEWPORT LAKE CIRCLE, BOCA RATON, FL, 33496 |
WEINER BARBARA M | Agent | 6679 NEWPORT LAKE CIRCLE, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-19 | 6679 NEWPORT LAKE CIRCLE, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2007-07-19 | 6679 NEWPORT LAKE CIRCLE, BOCA RATON, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-19 | WEINER, BARBARA MBR | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-19 | 6679 NEWPORT LAKE CIRCLE, BOCA RATON, FL 33496 | - |
CONVERSION | 2006-04-05 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000066313 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State