Search icon

DPB PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: DPB PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DPB PRODUCTS 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: 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: 20 Feb 2013 (12 years ago)
Date of dissolution: 14 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2025 (3 months ago)
Document Number: L13000026226
FEI/EIN Number 46-2155336

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

Address: 4805 Coronado Way south, Gulfport, FL, 33171, US
Mail Address: 4805 Coronado Way S, Gulfport, FL, 33711-3625, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bach David Managing Member 4805 Coronado Way south, Gulfport, FL, 33171
Bach Margaret M Agent 4805 Coronado Way S, Gulfport, FL, 337113625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 4805 Coronado Way south, Gulfport, FL 33171 -
CHANGE OF MAILING ADDRESS 2021-01-30 4805 Coronado Way south, Gulfport, FL 33171 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 4805 Coronado Way S, Gulfport, FL 33711-3625 -
REGISTERED AGENT NAME CHANGED 2020-01-13 Bach, Margaret Mary -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-14
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State