Search icon

DBES LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: DBES LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DBES LOGISTICS 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: 21 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L15000090323
FEI/EIN Number 47-3995512

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

Address: 10644 Kirby Smith Rd., Orlando, FL, 32832, US
Mail Address: 10644 Kirby Smith Rd., ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIBRADO SUGEY G Authorized Member 10644 Kirby Smith Rd., ORLANDO, FL, 32832
LIBRADO EVERT E Authorized Member 10644 Kirby Smith Rd., ORLANDO, FL, 32832
LIBRADO SUGEY G Agent 10644 Kirby Smith Rd, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000017136 DBES ADS AND TOURS ACTIVE 2025-02-04 2030-12-31 - 10644 KIRBY SMITH RD, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 10644 Kirby Smith Rd, ORLANDO, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 10644 Kirby Smith Rd., Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2021-01-29 10644 Kirby Smith Rd., Orlando, FL 32832 -
REINSTATEMENT 2020-06-29 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 LIBRADO, SUGEY G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-09-13 - -
LC AMENDMENT 2016-08-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-27
LC Amendment 2016-09-13
LC Amendment 2016-08-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State