Search icon

DLR BAYSHORE BUILDING LLC - Florida Company Profile

Company Details

Entity Name: DLR BAYSHORE BUILDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DLR BAYSHORE BUILDING 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: 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 Dec 1996 (28 years ago)
Date of dissolution: 13 Apr 2006 (19 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2006 (19 years ago)
Document Number: L96000001320
FEI/EIN Number 593418500

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

Address: 400 ESSEX COURT, REGENCY PARKWAY, OMAHA, NE, 68114-3778, US
Mail Address: DLR BAYSHORE BUILDING, LLC, 400 ESSEX COURT, REGENCY PARK, OMAHA, NE, 68114-3778, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUBAL JAMES P Manager 400 ESSEX COURT, REGENCY PARK, OMAHA, NE, 681143778
LEBOEUF MICHAEL E Agent 100 E PINE ST, ORLANDO, FL, 328012761

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2006-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 400 ESSEX COURT, REGENCY PARKWAY, OMAHA, NE 68114-3778 -
CHANGE OF MAILING ADDRESS 2005-04-21 400 ESSEX COURT, REGENCY PARKWAY, OMAHA, NE 68114-3778 -
REGISTERED AGENT NAME CHANGED 2005-04-21 LEBOEUF, MICHAEL E -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 100 E PINE ST, SUITE 404, ORLANDO, FL 32801-2761 -

Documents

Name Date
LC Voluntary Dissolution 2006-04-13
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-21

Date of last update: 01 May 2025

Sources: Florida Department of State