Entity Name: | DEVELOPER CAPITAL SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEVELOPER CAPITAL SOLUTIONS, 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: |
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: | 16 Dec 2003 (21 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: | L03000053310 |
FEI/EIN Number |
753140292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4925 NW 70TH AVENUE, OCALA, FL, 34482 |
Mail Address: | 4925 NW 70TH AVENUE, OCALA, FL, 34482 |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZADRICK STEVE | Manager | 4925 NW 70TH AVENUE, OCALA, FL, 34482 |
HERING MICHAEL | Manager | 501 MADISON AVE, NEW YORK, NY, 10022 |
ZADRICK STEVE | Agent | 4925 NW 70TH AVENUE, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC NAME CHANGE | 2009-04-08 | DEVELOPER CAPITAL SOLUTIONS, LLC | - |
LC AMENDMENT | 2008-03-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-07-26 | ZADRICK, STEVE | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-26 | 4925 NW 70TH AVENUE, OCALA, FL 34482 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000003043 | LAPSED | 117222/09 | SUPREME CRT ST OF NY CNTY NY | 2009-12-09 | 2015-01-19 | $97,225.00 | KELLEY DRYE & WARREN LLP, 10 PARK AVENUE, NEW YORK, NEW YORK 10178 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-30 |
LC Name Change | 2009-04-08 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-04-01 |
LC Amendment | 2008-03-27 |
ANNUAL REPORT | 2008-02-05 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State