Search icon

DBIGKEY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: DBIGKEY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DBIGKEY HOLDINGS 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: 22 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000112769
FEI/EIN Number 208156188

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

Address: 2505 SW 156 ct, Miani, FL, 33185, US
Mail Address: 2505 SW 156ct, Miami, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLAVONA DANIEL President 2505 SW 156 Ct, Miami, FL, 33185
LLAVONA DANIEL Agent 2505 SW 156 Ct, Miami, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 2505 SW 156 ct, Miani, FL 33185 -
CHANGE OF MAILING ADDRESS 2015-01-08 2505 SW 156 ct, Miani, FL 33185 -
REGISTERED AGENT NAME CHANGED 2015-01-08 LLAVONA, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 2505 SW 156 Ct, Miami, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000082881 LAPSED 18-016302-CC-05 MIAMI-DADE COUNTY CIVIL 2019-01-18 2024-02-07 $12,707.29 CENTERSTATE BANK, N.A., 28801 SW 157 AVE, HOMESTEAD, FL 33033

Documents

Name Date
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ADDRESS CHANGE 2010-08-23
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State