Entity Name: | DHB HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DHB HOLDINGS, 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: |
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 Dec 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2016 (9 years ago) |
Document Number: | L98000003280 |
FEI/EIN Number |
593578110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13577 NW 2nd Lane, Newberry, FL, 32669, US |
Mail Address: | 13577 NW 2nd Lane, Newberry, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOEFF DAVID H | Manager | 13577 NW 2nd Lane, Newberry, FL, 32669 |
SIMON BERT CESQ | Agent | 1300 Riverplace Blvd., JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 13577 NW 2nd Lane, SUITE 20, Newberry, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 13577 NW 2nd Lane, SUITE 20, Newberry, FL 32669 | - |
REINSTATEMENT | 2016-02-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-10 | 1300 Riverplace Blvd., Suite 525, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-10 | SIMON, BERT C, ESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC NAME CHANGE | 2010-11-15 | DHB HOLDINGS, LLC | - |
REINSTATEMENT | 2010-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2006-10-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-02-10 |
ANNUAL REPORT | 2014-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State