Search icon

D C PROPERTIES SOUTH, L.L.C. - Florida Company Profile

Company Details

Entity Name: D C PROPERTIES SOUTH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D C PROPERTIES SOUTH, 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: 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: 17 Aug 2001 (24 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: L01000013861
FEI/EIN Number 651146826

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

Address: 2881 E. Oakland Park Blvd, Ft Lauderdale, FL, 33306, US
Mail Address: PO BOX 290484, DAVIE, FL, 33329-0484, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROST CHRISTINE Managing Member P.O. Box 290484, Davie, FL, 333290484
AGUIAR DANIELLE G Managing Member P.O. Box 290484, Davie, FL, 333290484
PROST CHRISTINE Agent 2881 E. Oakland Park Blvd, Ft Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 2881 E. Oakland Park Blvd, Ft Lauderdale, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 2881 E. Oakland Park Blvd, Ft Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2003-04-21 2881 E. Oakland Park Blvd, Ft Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2002-03-29 PROST, CHRISTINE -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State