Search icon

DCL REAL ESTATE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DCL REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DCL REAL ESTATE SERVICES, 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.
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: 12 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Aug 2005 (20 years ago)
Document Number: L02000009248
FEI/EIN Number NOT APPLICABLE

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

Address: 131 Blue Water Street, EUSTIS, FL, 32736, US
Mail Address: 131 Blue Water Street, EUSTIS, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBSINGER DAVID Managing Member 131 Blue Water Street, EUSTIS, FL, 32736
LOBSINGER DAVID Agent 131 Blue Water Street, EUSTIS, FL, 32736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000108730 THE WINNING RESULTS REALTY, LLC ACTIVE 2024-09-03 2029-12-31 - 9801 NE JACKSONVILLE RD #623, ANTHONY, FL, 32617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 131 Blue Water Street, EUSTIS, FL 32736 -
CHANGE OF MAILING ADDRESS 2018-01-11 131 Blue Water Street, EUSTIS, FL 32736 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 131 Blue Water Street, EUSTIS, FL 32736 -
REINSTATEMENT 2005-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State