Search icon

DBM REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DBM REAL ESTATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DBM REAL ESTATE GROUP, 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: 20 Oct 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000102592
FEI/EIN Number 205878194

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

Address: 13400 ARBOR ISLE DR., TAMPA, FL, 33637
Mail Address: 48 OAKWOOD DRIVE, NAPERVILLE, IL, 60540
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLGER BRENDAN C Managing Member 48 OAKWOOD DRIVE, NAPERVILLE, IL, 60540
MURPHY GERALD Vice President 48 OAKWOOD DRIVE, NAPERVILLE, IL, 60540
BOLGER BRENDAN Agent 12611 ARBUCKLE COURT, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-06-15 13400 ARBOR ISLE DR., TAMPA, FL 33637 -
LC AMENDMENT 2008-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-09 13400 ARBOR ISLE DR., TAMPA, FL 33637 -
REGISTERED AGENT NAME CHANGED 2008-03-11 BOLGER, BRENDAN -
REGISTERED AGENT ADDRESS CHANGED 2008-03-11 12611 ARBUCKLE COURT, NORTH FORT MYERS, FL 33903 -

Documents

Name Date
ANNUAL REPORT 2009-06-15
LC Amendment 2008-06-09
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-18
Off/Dir Resignation 2007-03-14
Reg. Agent Resignation 2007-03-08
Florida Limited Liability 2006-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State