Search icon

D.T.B.R. WITH O.P.M., LLC - Florida Company Profile

Company Details

Entity Name: D.T.B.R. WITH O.P.M., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.T.B.R. WITH O.P.M., 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: 24 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000103500
FEI/EIN Number 753226027

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

Address: 1200 Nancy Avenue, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1200 Nancy Avenue, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ CHRISTOPHER S Manager 1200 Nancy Avenue, ALTAMONTE SPRINGS, FL, 32714
MENDEZ CHRISTOPHER S Agent 1200 Nancy Avenue, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000063395 ENTEC MACHINES ACTIVE 2022-05-20 2027-12-31 - 1200 NANCY AVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 1200 Nancy Avenue, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2021-01-28 1200 Nancy Avenue, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1200 Nancy Avenue, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2007-04-30 MENDEZ, CHRISTOPHER SMGR -

Documents

Name Date
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State