Search icon

DEE ELL BEE LLC - Florida Company Profile

Company Details

Entity Name: DEE ELL BEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEE ELL BEE 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: 31 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L08000011316
FEI/EIN Number 261982152

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

Address: 5636 EAST HILLSBROUGH AVENUE, TAMPA, FL, 33610, US
Mail Address: 5636 EAST HILLSBROUGH AVENUE, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CAESAR Manager 8786 KEY BISCAYNE DR, TAMPA, FL, 33614
HOWELL RON Agent 10101 9TH ST N, ST PETERSBURG, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08189700046 SIN CITY TAMPA EXPIRED 2008-07-07 2013-12-31 - 5636 E. HILLSBOROUGH AVENUE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-29 - -
REGISTERED AGENT NAME CHANGED 2009-09-29 HOWELL, RON -
REGISTERED AGENT ADDRESS CHANGED 2009-09-29 10101 9TH ST N, SUITE 240, ST PETERSBURG, FL 33716 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-07-03 - -
LC ARTICLE OF CORRECTION 2008-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000648367 TERMINATED 1000000174978 HILLSBOROU 2010-06-03 2030-06-09 $ 3,196.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2009-09-29
LC Amendment 2008-07-03
LC Article of Correction 2008-02-06
Florida Limited Liability 2008-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State