Search icon

DBK MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: DBK MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DBK MARKETING, 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: 29 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2013 (12 years ago)
Document Number: L11000050623
FEI/EIN Number 452039327

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

Address: 301 Glen Ridge Ave, Tampa, FL, 33617, US
Mail Address: 301 Glen Ridge ave, TAMPA, Fl, 33617, UN
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYLOR DAVID B Manager 301 glen ridge ave, tampa, FL, 33617
KAYLOR DAVID B Agent 301 GLEN RIDGE, TEMPLE TERRACE, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043628 APPROVED HOME IMPROVEMENT SERVICE EXPIRED 2011-05-05 2016-12-31 - 5004 EAST FOWLER AVENUE,C, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 301 Glen Ridge Ave, Tampa, FL 33617 -
CHANGE OF MAILING ADDRESS 2016-03-31 301 Glen Ridge Ave, Tampa, FL 33617 -
REGISTERED AGENT NAME CHANGED 2016-03-31 KAYLOR, DAVID B -
REINSTATEMENT 2013-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-17 301 GLEN RIDGE, TEMPLE TERRACE, FL 33617 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State