Search icon

DPC ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: DPC ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DPC ASSOCIATES, L.L.C. 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: 09 Feb 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L00000001649
FEI/EIN Number 65-0588711

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

Address: 9403 S.E. RANDALL COURT, HOBE SOUND, FL, 33455, US
Mail Address: 9403 S.E. RANDALL COURT, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORTMAN BEVERLY Secretary N28W23000 ROUNDY DR, PEWAUKEE, WI, 53072
Duersten Robert A Manager 9403 SE RANDALL CT, #H, HOBE SOUND, FL, 33455
DUERSTEN ROBERT Agent 9403 SE RANDALL CT, #H, HOBE SOUND, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07248900210 MARK LANDING ACTIVE 2007-09-05 2027-12-31 - 9403 SE RANDALL CT. APT. H, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 9403 S.E. RANDALL COURT, #H, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2020-03-10 9403 S.E. RANDALL COURT, #H, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 9403 SE RANDALL CT, #H, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2007-04-17 DUERSTEN, ROBERT -
CANCEL ADM DISS/REV 2007-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
LC Amendment 2023-05-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State