Search icon

DP PROPERTIES 2 LLC - Florida Company Profile

Company Details

Entity Name: DP PROPERTIES 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DP PROPERTIES 2 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: 03 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: L11000052185
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 1784 LONG BOW LANE, CLEARWATER, FL, 33764, US
Address: 135 175th ter dr e, redington shores, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWNALL DANNY Manager 135 175th terrace dr e, redington shores, FL, 33708
POWNALL DANNY Agent 135 175th ter dr e, redington shores, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-03 135 175th ter dr e, redington shores, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 135 175th ter dr e, redington shores, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-10 135 175th ter dr e, redington shores, FL 33708 -
REINSTATEMENT 2017-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-01 - -
REGISTERED AGENT NAME CHANGED 2015-04-01 POWNALL, DANNY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-10
REINSTATEMENT 2017-12-20
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State