Search icon

DBIH ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: DBIH ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DBIH ENTERPRISES, 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: 19 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2022 (3 years ago)
Document Number: L17000087092
FEI/EIN Number 82-1230472

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

Address: 6872 Dogwood Lane, Margate, FL, 33063, US
Mail Address: 6872 Dogwood Lane, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYLTON PATRICIA A President 6872 Dogwood Lane, Margate, FL, 33063
HYLTON PATRICIA Agent 6872 Dogwood Lane, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063584 SYNERGIST COACH & CONSULTANT SERVICES EXPIRED 2017-06-07 2022-12-31 - 3700 AIRPORT ROAD, #303, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-16 6872 Dogwood Lane, Margate, FL 33063 -
REINSTATEMENT 2022-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-16 6872 Dogwood Lane, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2022-07-16 6872 Dogwood Lane, Margate, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-12-18 HYLTON, PATRICIA -
REINSTATEMENT 2018-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-08-25
REINSTATEMENT 2022-07-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-12-18
Florida Limited Liability 2017-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State