Search icon

DFB MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: DFB MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DFB MANAGEMENT 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: 26 Jan 2010 (15 years ago)
Date of dissolution: 22 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2020 (5 years ago)
Document Number: L10000009053
FEI/EIN Number 271773431

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

Address: 1340 GULF BLVD, CLEARWATER BEACH, FL, 33767, US
Mail Address: 1340 GULF BLVD, CLEARWATER BEACH, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON CHARLES E Manager 1340 GULF BLVD, CLEARWATER BEACH, FL, 33767
DAVIDSON KAREN J Manager 27 N COLLINWOOD DR, PITTSBURGH, PA, 15215
DAVIDSON BENJAMIN Manager 27 N COLLINWOOD DR, PITTSBURGH, PA, 15215
DAVIDSON KAYLEN Manager 27 N COLLINWOOD DR, PITTSBURGH, PA, 15215
DAVIDSON CHARLES E Agent 1340 GULF BLVD, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 1340 GULF BLVD, UNIT 3A, CLEARWATER BEACH, FL 33767 -
CHANGE OF MAILING ADDRESS 2014-02-28 1340 GULF BLVD, UNIT 3A, CLEARWATER BEACH, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 1340 GULF BLVD, UNIT 3A, CLEARWATER BEACH, FL 33767 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State