Search icon

DHW PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DHW PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DHW PROPERTIES, 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: 01 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L99000007301
FEI/EIN Number 593609200

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

Address: 1043 SPANISH MOSS TRAIL, NAPLES, FL, 34108-2415, US
Mail Address: P O BOX 770610, NAPLES, FL, 34107-0610, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINBERGER DAVID J Managing Member 1043 SPANISH MOSS TRAIL, NAPLES, FL, 341082415
WEINBERGER HEDY L Auth 1043 SPANISH MOSS TRAIL, NAPLES, FL, 341082415
WEINBERGER DAVID J Agent 1043 SPANISH MOSS TRAIL, NAPLES, FL, 341082415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-26 1043 SPANISH MOSS TRAIL, NAPLES, FL 34108-2415 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 1043 SPANISH MOSS TRAIL, NAPLES, FL 34108-2415 -
CHANGE OF MAILING ADDRESS 2010-01-05 1043 SPANISH MOSS TRAIL, NAPLES, FL 34108-2415 -
REGISTERED AGENT NAME CHANGED 2005-03-14 WEINBERGER, DAVID J -

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State