Search icon

DWB & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: DWB & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DWB & ASSOCIATES, 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: 04 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000090211
FEI/EIN Number 800188543

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

Address: 2001 SE NEW YORK ST., PORT SAINT LUCIE, FL, 34952
Mail Address: 2001 SE NEW YORK ST., PORT SAINT LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIR DEAN W Manager 2001 SE NEW YORK ST., PORT SAINT LUCIE, FL, 34952
BAIR DEAN W Agent 2001 SE NEW YORK ST., PORT SAINT LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077776 SWAMP RAT BBQ EXPIRED 2018-07-18 2023-12-31 - 2001 SE NEW YORK STREET, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-16 2001 SE NEW YORK ST., PORT SAINT LUCIE, FL 34952 -
REINSTATEMENT 2011-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-16 2001 SE NEW YORK ST., PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2011-12-16 2001 SE NEW YORK ST., PORT SAINT LUCIE, FL 34952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-12-16
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State