Search icon

DPH ADJUSTING LLC - Florida Company Profile

Company Details

Entity Name: DPH ADJUSTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DPH ADJUSTING 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: 22 Oct 2013 (12 years ago)
Date of dissolution: 28 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2024 (8 months ago)
Document Number: L13000148579
FEI/EIN Number 46-3938412

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

Address: 390 Pinellas Bayway S, Tierra Verde, FL, 33715, US
Mail Address: 390 Pinellas Bayway S, Tierra Verde, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS DAWN P Managing Member 390 Pinellas Bayway S, Tierra Verde, FL, 33715
Anderson Ronald Agent 2750 McMullen Booth Rd, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-28 - -
REGISTERED AGENT NAME CHANGED 2024-02-08 Anderson, Ronald -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 2750 McMullen Booth Rd, Suite 104, Clearwater, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 390 Pinellas Bayway S, Unit F, Tierra Verde, FL 33715 -
CHANGE OF MAILING ADDRESS 2017-04-11 390 Pinellas Bayway S, Unit F, Tierra Verde, FL 33715 -
LC AMENDMENT 2013-11-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-28
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State