Entity Name: | DC HOSPITALITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DC HOSPITALITY 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. |
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: | 22 Nov 2000 (24 years ago) |
Date of dissolution: | 23 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2020 (5 years ago) |
Document Number: | L00000014436 |
FEI/EIN Number |
593687627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 46 River Falls Dr, COCOA BEACH, FL, 32931, US |
Mail Address: | 46 River Falls Dr, COCOA BEACH, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAL JOHN | Manager | 46 River Falls Dr, COCOA BEACH, FL, 32931 |
Gal Mary | Managing Member | 46 River Falls Dr, COCOA BEACH, FL, 32931 |
GAL JOHN S | Agent | 46 River Falls Dr, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-23 | - | - |
REINSTATEMENT | 2018-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-02 | GAL, JOHN S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 46 River Falls Dr, COCOA BEACH, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 46 River Falls Dr, COCOA BEACH, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 46 River Falls Dr, COCOA BEACH, FL 32931 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-23 |
ANNUAL REPORT | 2019-04-09 |
REINSTATEMENT | 2018-10-02 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State