Entity Name: | DCI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DCI, 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. |
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: | 25 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2021 (4 years ago) |
Document Number: | L02000025123 |
FEI/EIN Number |
030490152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Clearlake Centre, Suite1504, 250 Australian Avenue South, West Palm Beach, FL, 33401, US |
Mail Address: | One Clearlake Centre, Suite1504, 250 Australian Avenue South, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IGLEHART LAURA | Manager | 250 Wooland Way, Charlotte, VT, 05445 |
Napoleone Michael J | Agent | One Clearlake Centre, Suite1504, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-03-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | One Clearlake Centre, Suite1504, 250 Australian Avenue South, Suite 1504, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-05 | Napoleone, Michael J | - |
CHANGE OF MAILING ADDRESS | 2021-03-05 | One Clearlake Centre, Suite1504, 250 Australian Avenue South, Suite 1504, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | One Clearlake Centre, Suite1504, 250 Australian Avenue South, Suite 1504, West Palm Beach, FL 33401 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2018-09-17 | - | - |
REINSTATEMENT | 2017-11-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
REINSTATEMENT | 2021-03-05 |
REINSTATEMENT | 2019-11-14 |
CORLCRACHG | 2018-09-17 |
ANNUAL REPORT | 2018-02-27 |
REINSTATEMENT | 2017-11-03 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State