Search icon

D&B INVESTMENT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: D&B INVESTMENT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&B INVESTMENT ENTERPRISES, 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: 07 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000071455
FEI/EIN Number 273463089

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

Address: 12211 Regency Village Dr Ste 13, Orlando, FL, 32821, US
Mail Address: 12211 Regency Village Dr Ste 13, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE ERIKA Managing Member 12211 Regency Village Dr Ste 13, Orlando, FL, 32821
Duarte Leandro Managing Member 12211 Regency Village Dr Ste 13, Orlando, FL, 32821
SMITH RANDALL C Agent 533 VERSAILLES DRIVE STE 100, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 12211 Regency Village Dr Ste 13, Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2015-04-14 12211 Regency Village Dr Ste 13, Orlando, FL 32821 -
LC AMENDMENT 2010-08-26 - -
LC AMENDMENT 2010-07-30 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-30 533 VERSAILLES DRIVE STE 100, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2010-07-30 SMITH, RANDALL CESQ -

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-25
LC Amendment 2010-08-26
LC Amendment 2010-07-30
Florida Limited Liability 2010-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State