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. |
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 |
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 |
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 | - |
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