Search icon

DICKS REALTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: DICKS REALTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DICKS REALTY, 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: 21 Mar 2002 (23 years ago)
Document Number: L02000007100
FEI/EIN Number 270005143

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

Address: 816 SW Main Blvd., LAKE CITY, FL, 32025, US
Mail Address: POST OFFICE BOX 1, LAKE CITY, FL, 32056, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKS BRADLEY N Managing Member POST OFFICE BOX 1, LAKE CITY, FL, 32056
DICKS BRADLEY N Agent 816 SW Main Blvd., LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000132509 UNITED COUNTRY DICKS REALTY ACTIVE 2022-10-24 2027-12-31 - 816 SW MAIN BLVD, LAKE CITY, FL, 32025
G15000038314 UNITED COUNTRY - DICKS REALTY EXPIRED 2015-04-16 2020-12-31 - 1286 W US HWY 90, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-19 816 SW Main Blvd., LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 816 SW Main Blvd., LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 816 SW Main Blvd., LAKE CITY, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State