Search icon

DHD INVESTMENTS, LLC

Company Details

Entity Name: DHD INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Sep 2008 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Oct 2014 (10 years ago)
Document Number: L08000088692
FEI/EIN Number 263398351
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

Agent

Name Role Address
DENBOER David A Agent 445 West State Road 436, Altamonte Springs, FL, 32714

Part

Name Role Address
DenBoer David A Part 445 West State Road 436, Altamonte Springs, FL, 32714

Member

Name Role Address
DENBOER JOSHUA Member 4624 GATLIN OAKS LANE, ORLANDO, FL, 32806

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 No data 445 WEST STATE ROAD 436, SUITE 1029, ALTAMONTE SPRINGS, FL, 32714
G08267900170 RE-BATH OF MID-FLORIDA EXPIRED 2008-09-23 2013-12-31 No data 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 No data
REGISTERED AGENT NAME CHANGED 2015-04-27 DENBOER, David A No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 445 West State Road 436, Suite 1029, Altamonte Springs, FL 32714 No data
LC DISSOCIATION MEM 2014-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 445 West State Road 436, Suite 1029, Altamonte Springs, FL 32714 No data
MERGER 2011-03-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000112317
LC ARTICLE OF CORRECTION 2008-09-29 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State