Search icon

DWD 12 ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: DWD 12 ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DWD 12 ENTERPRISES 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: 10 Sep 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000115493
FEI/EIN Number NOT APPLICABLE

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

Address: 21510 SE 68TH LN, MORRISTON, FL, 32668, US
Mail Address: 21510 SE 68TH LN, MORRISTON, FL, 32668, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHLBERG DONALD W Chief Executive Officer 21510 SE 68TH LN, MORRISTON, FL, 32668
DAHLBERG DONALD W Manager 21510 SE 68TH LN, MORRISTON, FL, 32668
Sims Robert G Chief Financial Officer po 81, ceder key, FL, 32625
DAHLBERG DONALD W Agent 21510 SE 68TH LN, MORRISTON, FL, 32668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000086127 ACES & EIGHTS GUNWORKS EXPIRED 2018-08-04 2023-12-31 - 21510 SE 68TH LN, MORRISTON, FL, 32668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 DAHLBERG, DONALD W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-08 21510 SE 68TH LN, MORRISTON, FL 32668 -
REINSTATEMENT 2014-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-08 21510 SE 68TH LN, MORRISTON, FL 32668 -
CHANGE OF MAILING ADDRESS 2014-05-08 21510 SE 68TH LN, MORRISTON, FL 32668 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000809552 ACTIVE 1000000726882 LEVY 2016-11-15 2036-12-21 $ 1,043.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000603153 ACTIVE 1000000721370 CITRUS 2016-08-31 2036-09-09 $ 3,131.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000828877 ACTIVE 1000000689759 CITRUS 2015-08-03 2035-08-05 $ 2,642.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-06-11
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-05-08
Florida Limited Liability 2012-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State