Search icon

DHB HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
BOEFF DAVID H Manager 13577 NW 2nd Lane, Newberry, FL, 32669
SIMON BERT CESQ Agent 1300 Riverplace Blvd., JACKSONVILLE, FL, 32207

Events

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 - -

Documents

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