Entity Name: | DLBS 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DLBS 1, 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. |
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: | 18 Apr 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L18000097234 |
FEI/EIN Number |
82-5410070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 SW 78TH AVE SUITE 832, PLANTATION, FL, 33324, US |
Mail Address: | 730 SW 78TH AVE SUITE 832, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS MATTHEW | Manager | 730 SW 78TH AVE SUITE 832, PLANTATION, FL, 33324 |
LEWIS MATTHEW | Agent | 730 SW 78TH AVE SUITE 832, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000101036 | M & A I ENTERPRISE USA INC | ACTIVE | 2023-08-29 | 2028-12-31 | - | 8651 NW 55TH PL, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-17 | 730 SW 78TH AVE SUITE 832, PLANTATION, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 730 SW 78TH AVE SUITE 832, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2023-03-17 | 730 SW 78TH AVE SUITE 832, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-17 | LEWIS, MATTHEW | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-03-17 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-03 |
Florida Limited Liability | 2018-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6560407710 | 2020-05-01 | 0455 | PPP | 1111 14TH AVE N, NAPLES, FL, 34102-5247 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State