Search icon

DC6, LLC - Florida Company Profile

Company Details

Entity Name: DC6, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DC6, 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: 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: 06 Sep 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000023264
FEI/EIN Number 270040662

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

Address: 18167 US HIGHWAY 19 NORTH, SUITE 500, CLEARWATER, FL, 33764
Mail Address: P.O. BOX 1119, TAVERNIER, FL, 33070
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK DAVE Manager 18167 US HIGHWAY 19 NORTH, SUITE 500, CLEARWATER, FL, 33764
COLEMAN CRISTAL Manager 18167 US HIGHWAY 19 NORTH, SUITE 500, CLEARWATER, FL, 33764
DREBENSTEDT ANNE MARIE Agent 177 VENETIAN WAY, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-29 18167 US HIGHWAY 19 NORTH, SUITE 500, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2009-04-29 DREBENSTEDT, ANNE MARIE -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 177 VENETIAN WAY, SUITE 260, ISLAMORADA, FL 33036 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 18167 US HIGHWAY 19 NORTH, SUITE 500, CLEARWATER, FL 33764 -
AMENDMENT 2002-12-27 - -

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-29
Reg. Agent Resignation 2008-07-25
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-02-27
LIMITED LIABILITY CORPORATION 2003-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State