Search icon

DT HOME INTELLIGENCE, LLC. - Florida Company Profile

Company Details

Entity Name: DT HOME INTELLIGENCE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DT HOME INTELLIGENCE, 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: 05 May 2015 (10 years ago)
Date of dissolution: 16 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: L15000079590
FEI/EIN Number 47-5446260

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

Address: 1311 Del Prado Blvd S., CAPE CORAL, FL, 33990, US
Mail Address: 1311 Del Prado Blvd S., CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANSACHA PRATAID Manager 1311 Del Prado Blvd S., CAPE CORAL, FL, 33990
WEGMANN ERIC Manager 207 NW 3RD AVE, CAPE CORAL, FL, 33993
JACKMAN RITA M Agent 12381 S. Cleveland Avenue, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 12381 S. Cleveland Avenue, Suite 200, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2016-10-14 1311 Del Prado Blvd S., CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2016-10-14 JACKMAN, RITA M -
CHANGE OF PRINCIPAL ADDRESS 2016-10-14 1311 Del Prado Blvd S., CAPE CORAL, FL 33990 -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000586200 ACTIVE 19-CA-3882 LEE COUNTY CIRCUIT COURT 2021-11-03 2026-11-16 $100,634.58 UPTOWN AT LIBERTY PARK, LLC, 3401 WEST CYPRESS STREET, SUITE 201, TAMPA, FL 33607
J20000120952 ACTIVE 1000000859446 LEE 2020-02-10 2030-02-26 $ 782.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J20000101697 ACTIVE 19-CA-7403 20TH JUD CIRCUIT LEE COUNTY 2020-01-28 2025-02-17 $172845.27 BANK OZK, 3102 N. OAK STREET EXT., VALDOSTA, GA 31602
J17000176547 TERMINATED 1000000738364 LEE 2017-03-20 2027-03-30 $ 1,331.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000025603 TERMINATED 1000000730172 LEE 2016-12-22 2027-01-13 $ 2,130.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-14
Florida Limited Liability 2015-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State