Search icon

DB FLL LLC - Florida Company Profile

Company Details

Entity Name: DB FLL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DB FLL 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: 18 May 2021 (4 years ago)
Document Number: L21000230735
FEI/EIN Number 87-1036132

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

Address: 1000 Brickell Ave, SUITE 715, Miami, FL, 33131, US
Mail Address: 1000 Brickell Ave, SUITE 715, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR JUAN C Manager 1000 Brickell Ave, Miami, FL, 33131
SALAZAR WHITNEY J Manager 1000 Brickell Ave, Miami, FL, 33131
SALAZAR JUAN C Agent 1000 Brickell Ave, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000075281 DRYBAR UNION PLANTERS PLAZA FLL ACTIVE 2021-06-04 2026-12-31 - 1000 BRICKELL AVENUE, SUITE 715, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 Read , Alexis C, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 25 SE 2nd Ave, 8th Floor, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 1000 Brickell Ave, SUITE 715, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-07 1000 Brickell Ave, SUITE 715, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 1000 Brickell Ave, SUITE 715, Miami, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000345007 TERMINATED 1000000995926 BROWARD 2024-05-28 2044-06-05 $ 19,364.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-07
Florida Limited Liability 2021-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State