Search icon

DNB FLOORS LLC - Florida Company Profile

Company Details

Entity Name: DNB FLOORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DNB FLOORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: L14000157970
FEI/EIN Number 47-2041640

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

Address: 9081 Sunrise Lakes Blvd, Sunrise, FL, 33322, US
Mail Address: 9081 Sunrise Lakes Blvd., Sunrise, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA JENNIFER President 13 SIMONTON CIRCLE, WESTON, FL, 33326
GUERRA JENNIFER Agent 9081 Sunrise Lakes Blvd., Sunrise, FL, 33322
JIMENEZ DOUGLAS President 13 Simonton Circle, Weston, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-02-08 GUERRA, JENNIFER -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 9081 Sunrise Lakes Blvd., Building 111, Apartment # 215, Sunrise, FL 33322 -
REINSTATEMENT 2017-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 9081 Sunrise Lakes Blvd, Building 111, Apartment # 215, Sunrise, FL 33322 -
CHANGE OF MAILING ADDRESS 2017-02-08 9081 Sunrise Lakes Blvd, Building 111, Apartment # 215, Sunrise, FL 33322 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-02-08
ANNUAL REPORT 2015-04-01
Florida Limited Liability 2014-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State