Search icon

DHD INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: DHD INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DHD INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Oct 2014 (11 years ago)
Document Number: L08000088692
FEI/EIN Number 263398351

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

Mail Address: 499 Century Lane, Holland, MI, 49423, US
Address: 445 West State Road 436, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DenBoer David A Part 445 West State Road 436, Altamonte Springs, FL, 32714
DENBOER JOSHUA Member 4624 GATLIN OAKS LANE, ORLANDO, FL, 32806
DENBOER David A Agent 445 West State Road 436, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088868 RE-BATH OF MID FLORIDA ACTIVE 2024-07-25 2029-12-31 - 445 WEST STATE ROAD 436, SUITE 1029, ALTAMONTE SPRINGS, FL, 32714
G08267900170 RE-BATH OF MID-FLORIDA EXPIRED 2008-09-23 2013-12-31 - 8010 SUNPORT DRIVE, SUITE 117, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-23 445 West State Road 436, Suite 1029, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2015-04-27 DENBOER, David A -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 445 West State Road 436, Suite 1029, Altamonte Springs, FL 32714 -
LC DISSOCIATION MEM 2014-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 445 West State Road 436, Suite 1029, Altamonte Springs, FL 32714 -
MERGER 2011-03-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000112317
LC ARTICLE OF CORRECTION 2008-09-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4744197202 2020-04-27 0491 PPP 445 W SR 436 #1029, Altamonte Springs, FL, 32714-4107
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365100
Loan Approval Amount (current) 365100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-4107
Project Congressional District FL-07
Number of Employees 25
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 367381.88
Forgiveness Paid Date 2020-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State