Search icon

DC703, LLC - Florida Company Profile

Company Details

Entity Name: DC703, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DC703, 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: 23 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000069524
FEI/EIN Number 201655122

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

Address: 18167 US HIGHWAY 19 NORTH, SUITE 500, CLEARWATER, FL, 33764
Mail Address: 18167 US HIGHWAY 19 NORTH, SUITE 500, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DC701, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-07-24 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-07-03 - -
CHANGE OF MAILING ADDRESS 2006-04-24 18167 US HIGHWAY 19 NORTH, SUITE 500, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 18167 US HIGHWAY 19 NORTH, SUITE 500, CLEARWATER, FL 33764 -
AMENDMENT 2005-12-21 - -
AMENDMENT 2004-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000475185 LAPSED 07-006637-CI-07 PINELLAS CTY. CIR. CT. 2009-02-06 2014-02-16 $75,127.85 OUTSIDE INTERESTS, INC., PO BOX 8029, SEMINOLE, FL 33775

Documents

Name Date
Reg. Agent Resignation 2010-12-01
CORAPREIWP 2008-07-24
Reg. Agent Resignation 2008-03-03
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-24
Amendment 2005-12-21
ANNUAL REPORT 2005-01-14
Amendment 2004-10-13
Florida Limited Liabilites 2004-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State