Entity Name: | DAHLGREN HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAHLGREN HOMES, 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. |
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: | 22 Mar 2013 (12 years ago) |
Date of dissolution: | 23 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Oct 2024 (6 months ago) |
Document Number: | L13000043437 |
FEI/EIN Number |
90-0955397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Village Square Blvd., Suite 3,, Box 141, TALLAHASSEE, FL, 32312, US |
Mail Address: | 1400 VILLAGE SQ. BLVD, STE 3, BOX 141, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINGLETARY HOLDINGS, LLC | Managing Member | - |
CHANDLER FAMILY HOLDINGS LLC | Managing Member | - |
CHANDLER PORTER E | Agent | 8080 Lanternlight Road, TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 8080 Lanternlight Road, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 1400 Village Square Blvd., Suite 3,, Box 141, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 1400 Village Square Blvd., Suite 3,, Box 141, TALLAHASSEE, FL 32312 | - |
LC AMENDMENT | 2014-05-20 | - | - |
LC AMENDMENT | 2013-06-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-23 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State