Search icon

DEVELOPER CAPITAL SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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