Search icon

DHR OF FLORIDA I, LLC - Florida Company Profile

Company Details

Entity Name: DHR OF FLORIDA I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DHR OF FLORIDA I, 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: 02 Mar 2010 (15 years ago)
Date of dissolution: 22 May 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: L10000024412
FEI/EIN Number 272010161

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

Mail Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US
Address: 3020 E. Camelback Road, Ste 213, Phoenix, AZ, 85016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gibson John Jr. Manager 911 Panorama Trail South, Rochester, NY, 14625
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2020-05-22 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS DHR SERVICES HOLDINGS, LLC. MERGER NUMBER 700000202897
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2019-04-05 - -
REGISTERED AGENT NAME CHANGED 2019-04-05 COGENCY GLOBAL INC. -
CHANGE OF MAILING ADDRESS 2019-03-29 3020 E. Camelback Road, Ste 213, Phoenix, AZ 85016 -
LC STMNT OF RA/RO CHG 2017-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 3020 E. Camelback Road, Ste 213, Phoenix, AZ 85016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000110086 TERMINATED 1000000860382 COLUMBIA 2020-02-13 2030-02-19 $ 397.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Merger 2020-05-22
ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2019-10-24
CORLCRACHG 2019-04-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-11-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State