Search icon

DH PROPERTY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: DH PROPERTY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DH PROPERTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: L10000076265
FEI/EIN Number 273075660

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

Address: 4831 KERRY FOREST PARKWAY, TALLAHASSE, FL, 32309, US
Mail Address: 3321 Beech Ridge Place, 3321, TALLAHASSEE, FL, 32312, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNDON DANA D Agent 3321 Beech Ridge Place, TALLAHASSEE, FL, 32312
DH HARDWARE, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-16 4831 KERRY FOREST PARKWAY, TALLAHASSE, FL 32309 -
CHANGE OF MAILING ADDRESS 2021-01-15 4831 KERRY FOREST PARKWAY, TALLAHASSE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 3321 Beech Ridge Place, TALLAHASSEE, FL 32312 -
LC AMENDMENT 2018-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 4831 KERRY FOREST PARKWAY, TALLAHASSE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2012-04-03 HERNDON, DANA D -
REINSTATEMENT 2012-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-19
LC Amendment 2018-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State