Entity Name: | DP PROPERTIES 2 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
POWNALL DANNY | Agent | 135 175th ter dr e, redington shores, FL, 33708 |
Name | Role | Address |
---|---|---|
POWNALL DANNY | Manager | 135 175th terrace dr e, redington shores, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-03 | 135 175th ter dr e, redington shores, FL 33708 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-10 | 135 175th ter dr e, redington shores, FL 33708 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-10 | 135 175th ter dr e, redington shores, FL 33708 | No data |
REINSTATEMENT | 2017-12-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2015-04-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-01 | POWNALL, DANNY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
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 Feb 2025
Sources: Florida Department of State