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. |
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 |
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 |
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 |
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 | - |
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