Search icon

DBBC PROPERTIES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DBBC PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DBBC PROPERTIES 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: 06 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L18000260277
FEI/EIN Number 83-2484739

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

Address: 508 Myrtle Court, KELLER, TX, 76248, US
Mail Address: 508 Myrtle Court, KELLER, TX, 76248, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DBBC PROPERTIES LLC, COLORADO 20191827790 COLORADO

Key Officers & Management

Name Role Address
DEJESUS DAVID Manager 508 Myrtle Court, KELLER, TX, 76248
DeJesus David Agent 2519 McMullen Booth Road, Clearwater, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116660 BERKELEY ESTATE CELLARS ACTIVE 2019-10-29 2029-12-31 - 53582 FALCON ROAD, OLATHE, CO, 81425

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 2519 McMullen Booth Road, 510-203, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2021-04-02 DeJesus, David -
REINSTATEMENT 2019-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 508 Myrtle Court, KELLER, TX 76248 -
CHANGE OF MAILING ADDRESS 2019-10-16 508 Myrtle Court, KELLER, TX 76248 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-16
Florida Limited Liability 2018-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State