Search icon

D1 LABS LLC - Florida Company Profile

Company Details

Entity Name: D1 LABS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D1 LABS 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: 17 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000117176
FEI/EIN Number 81-3046705

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

Address: 403 VONDERBURG DRIVE, BRANDON, FL, 33511, US
Mail Address: P.O. BOX 2677, BRANDON, FL, 33509, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON DAVID M Manager 510 VONDERBURG DRIVE, BRANDON, FL, 33511
HENDERSON DAVID M Agent 510 VONDERBURG DRIVE, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001420 D1 LABS EXPIRED 2017-01-04 2022-12-31 - 514 N FRANKLIN ST STE 202, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 403 VONDERBURG DRIVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2020-06-10 403 VONDERBURG DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 510 VONDERBURG DRIVE, SUITE 208, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2019-04-29 HENDERSON, DAVID M -
LC AMENDMENT AND NAME CHANGE 2017-01-23 D1 LABS LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
LC Amendment and Name Change 2017-01-23
Florida Limited Liability 2016-06-17

Date of last update: 02 May 2025

Sources: Florida Department of State