Search icon

DC CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DC CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DC CONSTRUCTION SERVICES, 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: 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: 07 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 May 2007 (18 years ago)
Document Number: L05000022360
FEI/EIN Number 161722390

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

Address: 273 Beachview Dr., Ft. Walton Beach, FL, 32547, US
Mail Address: PO BOX 247, NICEVILLE, FL, 32588
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNS CORY M Manager PO BOX 247, NICEVILLE, FL, 32588
DOWNS SARAH K Manager PO BOX 247, NICEVILLE, FL, 32588
DOWNS CORY M Agent 273 Beachview Dr., FT. Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 273 Beachview Dr., Ft. Walton Beach, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 273 Beachview Dr., FT. Walton Beach, FL 32547 -
REGISTERED AGENT NAME CHANGED 2009-02-12 DOWNS, CORY M -
CANCEL ADM DISS/REV 2007-05-17 - -
CHANGE OF MAILING ADDRESS 2007-05-17 273 Beachview Dr., Ft. Walton Beach, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State