Entity Name: | DBBC PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Nov 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (5 years ago) |
Document Number: | L18000260277 |
FEI/EIN Number | 83-2484739 |
Address: | 508 Myrtle Court, KELLER, TX, 76248, US |
Mail Address: | 508 Myrtle Court, KELLER, TX, 76248, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DBBC PROPERTIES LLC, COLORADO | 20191827790 | COLORADO |
Name | Role | Address |
---|---|---|
DeJesus David | Agent | 2519 McMullen Booth Road, Clearwater, FL, 33761 |
Name | Role | Address |
---|---|---|
DEJESUS DAVID | Manager | 508 Myrtle Court, KELLER, TX, 76248 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000116660 | BERKELEY ESTATE CELLARS | ACTIVE | 2019-10-29 | 2029-12-31 | No data | 53582 FALCON ROAD, OLATHE, CO, 81425 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 2519 McMullen Booth Road, 510-203, Clearwater, FL 33761 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-02 | DeJesus, David | No data |
REINSTATEMENT | 2019-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-16 | 508 Myrtle Court, KELLER, TX 76248 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-16 | 508 Myrtle Court, KELLER, TX 76248 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
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 Feb 2025
Sources: Florida Department of State