Entity Name: | DLB CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2016 (9 years ago) |
Document Number: | L12000157050 |
FEI/EIN Number | 46-1573309 |
Address: | 282 Terrrace Shores Drive, indialantic, FL, 32903, US |
Mail Address: | 282 Terrrace Shores Drive, indialantic, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DLB CAPITAL 401(K) PLAN | 2018 | 204165533 | 2019-06-13 | DLB CAPITAL, LLC | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-13 |
Name of individual signing | DOUGLAS BROWN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 2034380161 |
Plan sponsor’s address | 790 ANDREWS AVENUE, D101, DELRAY BEACH, FL, 33483 |
Signature of
Role | Plan administrator |
Date | 2018-07-09 |
Name of individual signing | DEBBIE CIRCELLI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 5612083808 |
Plan sponsor’s address | 790 ANDREWS AVENUE D101, DELRAY BEACH, FL, 33483 |
Signature of
Role | Plan administrator |
Date | 2017-06-26 |
Name of individual signing | DEBBIE CIRCELLI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
berg donald | Agent | 282 Terrrace Shores Drive, indialantic, FL, 32903 |
Name | Role | Address |
---|---|---|
berg donald | Manager | 282 Terrrace Shores Drive, indialantic, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 282 Terrrace Shores Drive, indialantic, FL 32903 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 282 Terrrace Shores Drive, indialantic, FL 32903 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 282 Terrrace Shores Drive, indialantic, FL 32903 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-12 | berg, donald | No data |
REINSTATEMENT | 2016-04-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2014-12-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-04-27 |
REINSTATEMENT | 2014-12-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State