Search icon

DASHBOARD DEVICES, LLC - Florida Company Profile

Company Details

Entity Name: DASHBOARD DEVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DASHBOARD DEVICES, 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: 26 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000121802
FEI/EIN Number 562639579

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

Address: 5682 150TH AVE N, CLEARWATER, FL, 33760
Mail Address: 14778 54th Way N, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY MICHAEL S Managing Member 14778 54th Way N, CLEARWATER, FL, 33760
Murphy DAWN A Manager 14778 54th Way N, CLEARWATER, FL, 33760
MURPHY RICHARD J Manager 5682 150TH AVE N, CLEARWATER, FL, 33760
Murphy DAWN A Agent 5682 150TH AVE N, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024856 DROIDSIGNAGE EXPIRED 2013-03-12 2018-12-31 - 5682 150TH AVE N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-21 5682 150TH AVE N, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2015-04-21 Murphy, DAWN A -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 5682 150TH AVE N, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 5682 150TH AVE N, CLEARWATER, FL 33760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000762485 TERMINATED 1000000489853 PINELLAS 2013-04-12 2033-04-17 $ 2,627.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000172438 TERMINATED 1000000458075 PINELLAS 2013-01-09 2033-01-16 $ 2,684.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-04-26
Florida Limited Liability 2006-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State