Search icon

DBW PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: DBW PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DBW PROPERTIES 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: 16 May 2006 (19 years ago)
Date of dissolution: 21 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2021 (3 years ago)
Document Number: L06000050764
FEI/EIN Number 204913521

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11834 Brier Patch Court E, Wellington, FL, 33414, US
Mail Address: 11834 BRIER PATCH COURT E, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAHLGREN DOUGLAS R Manager 11834 Brier Patch Court E, Wellington, FL, 33414
WAHLGREN BRUCE E Manager 11834 Brier Patch Court E, Wellington, FL, 33414
WAHLGREN DOUGLAS R Agent 11834 Brier Patch Court E, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 11834 Brier Patch Court E, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2018-04-30 11834 Brier Patch Court E, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 11834 Brier Patch Court E, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2007-04-16 WAHLGREN, DOUGLAS R -
LC NAME CHANGE 2006-05-19 DBW PROPERTIES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-21
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State