Search icon

DAB HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: DAB HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAB HOLDINGS 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: 27 Dec 2013 (11 years ago)
Date of dissolution: 22 Nov 2024 (5 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: L13000177377
FEI/EIN Number 38-3921867

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

Address: 1115 N Causeway Blvd, Mandeville, LA, 70471, US
Mail Address: 1115 N Causeway Blvd, Mandeville, LA, 70471, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER DONELSON BEARMAN CALDWELL & BERKOWIT Agent 100 S.E. Third Avenue, Fort Lauderdale, FL, 33394
BRIGGS DAVID A Manager 1115 N Causeway Blvd, Mandeville, LA, 70471

Events

Event Type Filed Date Value Description
MERGER 2024-11-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F07000002001. MERGER NUMBER 700000261207
REINSTATEMENT 2023-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-04 100 S.E. Third Avenue, Suite 1620, Fort Lauderdale, FL 33394 -
CHANGE OF MAILING ADDRESS 2023-06-04 1115 N Causeway Blvd, Ste 100, Mandeville, LA 70471 -
REGISTERED AGENT NAME CHANGED 2023-06-04 BAKER DONELSON BEARMAN CALDWELL & BERKOWITZ PC -
CHANGE OF PRINCIPAL ADDRESS 2023-06-04 1115 N Causeway Blvd, Ste 100, Mandeville, LA 70471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2017-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-06-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-05
CORLCDSMEM 2017-11-13
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State