Entity Name: | DH MOTORING |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
DH MOTORING 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: |
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: | 13 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jun 2018 (7 years ago) |
Document Number: | L12000078638 |
FEI/EIN Number |
45-5485874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1035 SUNSHINE LANE, SUITE 108, ALTAMONTE SPRINGS, FL 32714 |
Mail Address: | 1035 SUNSHINE LANE, SUITE 108, ALTAMONTE SPRINGS, FL 32714 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGH, DAVID A | Agent | 1035 SUNSHINE LANE, SUITE 108, ALTAMONTE SPRINGS, FL 32714 |
Hugh, David | Managing Member | 1035 SUNSHINE LANE, SUITE 108 ALTAMONTE SPRINGS, FL 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000087363 | DH MOTORING | ACTIVE | 2021-07-01 | 2026-12-31 | - | 7920 EMPIRE AVE, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-08-17 | 1035 SUNSHINE LANE, SUITE 108, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2022-08-17 | 1035 SUNSHINE LANE, SUITE 108, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-13 | 1035 SUNSHINE LANE, SUITE 108, ALTAMONTE SPRINGS, FL 32714 | - |
REINSTATEMENT | 2018-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | HUGH, DAVID A | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-08-17 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-02-22 |
REINSTATEMENT | 2018-06-21 |
REINSTATEMENT | 2016-11-16 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-09-17 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State