Entity Name: | D & B FISHING CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D & B FISHING CHARTERS, 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. |
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: | 01 Jun 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000063785 |
FEI/EIN Number |
383844527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3857 Indian Trail, Unit 210, DESTIN, FL, 32541, US |
Mail Address: | 3857 Indian Trail, Unit 210, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelley David M | Manager | 3857 Indian Trail, DESTIN, FL, 32541 |
KELLEY DAVID M | Agent | 3857 Indian Trail, DESTIN, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000106930 | SCREAMNDRAG | EXPIRED | 2012-11-05 | 2017-12-31 | - | 103 PLANTATION WAY, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 3857 Indian Trail, Unit 210, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-20 | KELLEY, DAVID M | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 3857 Indian Trail, Unit 210, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 3857 Indian Trail, Unit 210, DESTIN, FL 32541 | - |
REINSTATEMENT | 2012-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-02-22 |
ANNUAL REPORT | 2013-03-31 |
REINSTATEMENT | 2012-10-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State