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