Search icon

DCH DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: DCH DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DCH DEVELOPMENT 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: 07 Jul 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L03000024631
FEI/EIN Number 522418997

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

Address: 389 ANGLERS DRIVE NORTH, APT 203, MARATHON, FL, 33050
Mail Address: 389 ANGLERS DRIVE NORTH, APT 203, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDELSTEIN DANIEL Managing Member 6659 N SEELEY AVENUE, CHICAGO, IL, 60645
FROST ROBERT Managing Member 389 ANGLERS DRIVE N, APT 203, MARATHON, FL, 33050
EDELSTEIN MICHAEL Managing Member 19 AZALEA DRIVE, KEY WEST, FL, 33040
MILLER ROBERT K Agent 2975 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-06 389 ANGLERS DRIVE NORTH, APT 203, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-06 2975 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2004-10-06 389 ANGLERS DRIVE NORTH, APT 203, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2004-10-06 MILLER, ROBERT K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2005-01-25
REINSTATEMENT 2004-10-06
Florida Limited Liabilites 2003-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State