Entity Name: | DASHUB LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 21 Apr 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | M14000002791 |
FEI/EIN Number | 46-4766477 |
Address: | 110 W Seneca Ave Suite111, Tampa, FL 33612 |
Mail Address: | 6800 Jericho Turnpike, Ste 201w, Syosset, NY 11791 |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
WEITZMAN, MATTHEW | Agent | 1200 South Pine Island Road, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Kane, Max | Member | 11 Middle Neck Road 210, Great Neck, NY 11021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 110 W Seneca Ave Suite111, Tampa, FL 33612 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 110 W Seneca Ave Suite111, Tampa, FL 33612 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000416337 | LAPSED | 18-CA-12004 | HILLSBOROUGH COUNTY | 2019-06-05 | 2024-06-19 | $146,862.46 | WPT LAND 2 LP, 700 DRESHER ROAD, SUITE 150, HORSHAM, PA 19044 |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-10-09 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-24 |
Foreign Limited | 2014-04-21 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State