Search icon

DAMES POINT HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Debts

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

Documents

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