Entity Name: | DBN-MELBOURNE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DBN-MELBOURNE, 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. |
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: | 13 Jun 2007 (18 years ago) |
Date of dissolution: | 29 Sep 2015 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Sep 2015 (9 years ago) |
Document Number: | L07000062338 |
FEI/EIN Number |
260353140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 N. BEACH STREET, DAYTONA BEACH, FL, 32114 |
Mail Address: | P.O. BOX 391, DAYTONA BEACH, FL, 32115, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMETTO CHARTER SERVICES, INC. | Agent | - |
JAMES DAVID A | President | 815 N. BEACH STREET, DAYTONA BEACH, FL, 32114 |
JAMES BRUCE | Vice President | 815 N. BEACH ST., DAYTONA BEACH, FL, 32114 |
JAMES GARY R | Vice President | 815 N. BEACH ST., DAYTONA BEACH, FL, 32114 |
JAMES N. SCOTT | Vice President | 815 N. BEACH ST., DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-09-29 | 149 S. Ridgewood Avenue, Suite 700, DAYTONA BEACH, FL 32114 | - |
REINSTATEMENT | 2015-09-29 | - | - |
MERGER | 2015-09-29 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 246420. MERGER NUMBER 700000154617 |
REGISTERED AGENT NAME CHANGED | 2015-09-29 | Palmetto Charter Services, Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-17 | 815 N. BEACH STREET, DAYTONA BEACH, FL 32114 | - |
CANCEL ADM DISS/REV | 2010-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2015-09-29 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-09-07 |
REINSTATEMENT | 2010-03-09 |
ANNUAL REPORT | 2008-07-11 |
Florida Limited Liability | 2007-06-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State