Search icon

DIMUCCI COMPANY OF DBS TOWER 14 L.L.C. - Florida Company Profile

Company Details

Entity Name: DIMUCCI COMPANY OF DBS TOWER 14 L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIMUCCI COMPANY OF DBS TOWER 14 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: 06 May 2003 (22 years ago)
Document Number: L03000016241
FEI/EIN Number 364530992

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

Address: 51 DUNLAWTON AVE, PORT ORANGE, FL, 32127, US
Mail Address: 285 WEST DUNDEE ROAD, PALATINE, IL, 60074
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMUCCI JOSEPH A Agent 51 DUNLAWTON AVE., PORT ORANGE, FL, 32128
JD MANAGEMENT HOLDINGS LLC Managing Member -
JOSEPH DIMUCCI REVOCABLE TRUST Manager 285 WEST DUNDEE ROAD, PALATINE, IL, 60074

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 440 W COLFAX ST UNIT62, PALATINE, IL 60078-7902 -
CHANGE OF MAILING ADDRESS 2025-01-29 440 W COLFAX ST UNIT62, PALATINE, IL 60078-7902 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 3797 S ATLANTIC AVE. UNIT204, DYAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2022-03-12 DIMUCCI, JOSEPH A -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 51 DUNLAWTON AVE, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 51 DUNLAWTON AVE., PORT ORANGE, FL 32128 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State