Search icon

HOLDING DBC LLC - Florida Company Profile

Company Details

Entity Name: HOLDING DBC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLDING DBC 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: 22 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L13000027844
FEI/EIN Number APPLIED FOR

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

Address: 2885 Sanford ave SW, GRANDVILLE, MI, 49418, US
Mail Address: 2885 Sanford avd SW, grandville, MI, 49418, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES CHRISTIAN Manager 2885 Sanford Ave SW, GRANDVILLE, MI, 49418
VALLEJO JUAN Agent 2637 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2637 E ATLANTIC BLVD, SUITE 1004, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2023-04-25 2885 Sanford ave SW, Suite 34702, GRANDVILLE, MI 49418 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 2885 Sanford ave SW, Suite 34702, GRANDVILLE, MI 49418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-20 VALLEJO, JUAN -
REINSTATEMENT 2019-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-04-25
REINSTATEMENT 2021-10-12
AMENDED ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
LC Amendment 2015-05-28
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State