Active
Updated 3/20/2025 3:00:29 AM

Dbmb Kingdom Home, LLC

Dbmb Kingdom Home, LLC is a Florida Limited Liability Company located in Phoenix, AZ. The company was incorporated on May 28, 2020, under the Florida Department Of State’s registration number L20000138887. It is currently listed as an active entity and FEI/EIN number is 85-1212796.

The principal address of Dbmb Kingdom Home, LLC is 1 N 1st St Ste 685, Phoenix, AZ 85004 and mailing address is 1 N St Ste 685, Phoenix, AZ 85004, where all official business activities and communication are managed.

The company is managed by Averill, Erik D from Phoenix AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Dean Mead Services, LLC serves as the registered agent for the company, located at 420 S. Orange Avenue Suite 700, Orlando, FL 32801, handling all compliance and official matters for company.

On April 29, 2024, the company has filed the latest annual report.

Filing information

Company Name Dbmb Kingdom Home, LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L20000138887
FEI/EIN Number 85-1212796
Date Filed May 28, 2020
Company Age 4 years 11 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 3/15/2022
Event Effective Date NONE

The data on Dbmb Kingdom Home, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/20/2025.

Contact details

Principal Address

1 N 1st St Ste 685
Phoenix, AZ 85004
Changed: 4/29/2024

Mailing Address

1 N St Ste 685
Phoenix, AZ 85004
Changed: 4/29/2024

Registered Agent Name & Address

Dean Mead Services, LLC
420 S. Orange Avenue Suite 700
Orlando, FL 32801
Name Changed: 3/15/2022
Address Changed: 3/15/2022

Authorized Person(s) Details

Averill, Erik D
1 N St Ste 685
Phoenix, AZ 85004

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 3/15/2022
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 3/15/2022
Effective Date 3/15/2022
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/24/2021
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/24/2021
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 02/08/2023
Report Year 2022
Filed Date 03/15/2022
Report Year 2024
Filed Date 04/29/2024

Document Images