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. |
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 |
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 |
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 | - | - |
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