Entity Name: | DAMES POINT HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAMES POINT HOLDINGS, 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: | 27 Oct 2008 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L08000100633 |
FEI/EIN Number |
900535511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4542 IRVING RD., JACKSONVILLE, FL, 32226 |
Mail Address: | 6853 Sunrise Ct, Coral Gables, FL, 33133, US |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
P&B Marina Dev LLC | Manager | 6853 Sunrise Ct, Coral Gables, FL, 33133 |
TINGLE PHILIP L | Agent | 6853 SUNRISE CT, CORAL GABLES, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 4542 IRVING RD., JACKSONVILLE, FL 32226 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-27 | 4542 IRVING RD., JACKSONVILLE, FL 32226 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-07 | 6853 SUNRISE CT, CORAL GABLES, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-07 | TINGLE, PHILIP L | - |
CANCEL ADM DISS/REV | 2010-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CONVERSION | 2008-10-27 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000079390. CONVERSION NUMBER 700000091007 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000964190 | TERMINATED | 1000000425475 | DUVAL | 2012-12-03 | 2032-12-05 | $ 6,686.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-06-27 |
ANNUAL REPORT | 2011-03-31 |
FEI | 2010-11-04 |
ADDRESS CHANGE | 2010-02-11 |
REINSTATEMENT | 2010-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State