Search icon

DBM, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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

Documents

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