Search icon

DH 417, LLC - Florida Company Profile

Company Details

Entity Name: DH 417, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DH 417, 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: 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: 07 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000066983
FEI/EIN Number 46-2778989

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

Address: 2400 Indian Creek Blvd West, Suite E313, Vero Beach, FL, 32966, US
Mail Address: 2400 Indian Creek Blvd West, Suite E313, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barry G. Segal, PA Agent 3096 Cardinal Drive, Vero Beach, FL, 32963
Dillon Daniel A Mr 2400 Indian Creek Blvd West, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2400 Indian Creek Blvd West, Suite E313, Vero Beach, FL 32966 -
CHANGE OF MAILING ADDRESS 2022-04-30 2400 Indian Creek Blvd West, Suite E313, Vero Beach, FL 32966 -
REGISTERED AGENT NAME CHANGED 2014-03-19 Barry G. Segal, PA -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 3096 Cardinal Drive, Suite 2C, Vero Beach, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State