Search icon

DWBELLINGER HOMES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DWBELLINGER HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DWBELLINGER HOMES, 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: 24 Oct 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L11000121535
FEI/EIN Number 270370371

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

Address: 809 Ash Street NE, Lonsdale, MN, 55046, US
Mail Address: 809 Ash Street NE, Lonsdale, MN, 55046, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DWBELLINGER HOMES, LLC, MINNESOTA b74aded5-dba4-e511-8163-00155d01c56d MINNESOTA

Key Officers & Management

Name Role Address
BELLINGER DONALD WAYNE Manager 529 TUSCANY ST, BRANDON, FL, 33511
BELLINGER DONALD WAYNE Agent 529 Tuscanny Street, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 529 Tuscanny Street, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2015-02-03 809 Ash Street NE, Lonsdale, MN 55046 -
REGISTERED AGENT NAME CHANGED 2015-02-03 BELLINGER, DONALD WAYNE -
REINSTATEMENT 2015-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 809 Ash Street NE, Lonsdale, MN 55046 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-02-16 - -

Documents

Name Date
REINSTATEMENT 2015-02-03
ANNUAL REPORT 2012-04-27
LC Amendment 2012-02-16
Florida Limited Liability 2011-10-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State