Search icon

DHP MANAGEMENT, LLC

Company Details

Entity Name: DHP MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Feb 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Feb 2009 (16 years ago)
Document Number: L09000013397
FEI/EIN Number 264346982
Address: 695 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114
Mail Address: 695 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Rayos Glenn HMD Agent 695 N. Clyde Morris Blvd., DAYTONA BEACH, FL, 32114

Dir

Name Role Address
Bartholomew FLP Dir 695 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114

Director

Name Role Address
VEW FLP Director 695 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114

Member

Name Role Address
RAYOS FLP Member 695 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114
WEST FLP Member 695 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114
WEBSTER FLP Member 695 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114
SEIDE FLP Member 695 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114

Manager

Name Role Address
VEW FLP Manager 695 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-13 Rayos, Glenn H, MD No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 695 N. Clyde Morris Blvd., DAYTONA BEACH, FL 32114 No data
LC NAME CHANGE 2009-02-27 DHP MANAGEMENT, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State