Entity Name: | DNA HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Nov 2012 (12 years ago) |
Date of dissolution: | 22 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2019 (5 years ago) |
Document Number: | L12000140515 |
FEI/EIN Number | 35-2460627 |
Address: | 1015 ATLANTIC BLVD., #188, Atlantic Beach, FL, 32233, US |
Mail Address: | 1015 ATLANTIC BLVD., #188, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOOLE DEBORAH | Agent | 1015 ATLANTIC BLVD.,, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
TOOLE DEBORAH | Managing Member | 1015 ATLANTIC BLVD., #188, Atlantic Beach, FL, 32233 |
TOOLE STEPHEN A | Managing Member | 1015 ATLANTIC BLVD., #188, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-09 | 1015 ATLANTIC BLVD.,, 188, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2016-08-05 | 1015 ATLANTIC BLVD., #188, Atlantic Beach, FL 32233 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-27 | 1015 ATLANTIC BLVD., #188, Atlantic Beach, FL 32233 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-22 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-09 |
Florida Limited Liability | 2012-11-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State