Search icon

DOVETAIL DESIGN/BUILD LLC - Florida Company Profile

Company Details

Entity Name: DOVETAIL DESIGN/BUILD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOVETAIL DESIGN/BUILD 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: 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: 15 Jul 2011 (14 years ago)
Date of dissolution: 26 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: L11000081454
FEI/EIN Number 452760163

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

Address: 425 NE 8th Avenue, DELRAY BEACH, FL, 33483, US
Mail Address: 425 NE 8th Avenue, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENAN BRIAN T Managing Member 425 NE 8th Avenue, DELRAY BEACH, FL, 33483
Keenan Allison D Auth 425 NE 8th Avenue, DELRAY BEACH, FL, 33483
KEENAN BRIAN T Agent 425 NE 8th Avenue, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 425 NE 8th Avenue, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2017-01-30 425 NE 8th Avenue, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 425 NE 8th Avenue, DELRAY BEACH, FL 33483 -
LC STMNT OF AUTHORITY 2015-08-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-26
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-26
CORLCAUTH 2015-08-17
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-06-10
Reg. Agent Change 2012-12-26

Date of last update: 02 May 2025

Sources: Florida Department of State