Search icon

DC IMPORTS I, LLC - Florida Company Profile

Company Details

Entity Name: DC IMPORTS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DC IMPORTS I, 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: 03 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000055248
FEI/EIN Number 743147343

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

Address: 2141 N. MONROE STREET, TALLAHASSE, FL, 32303
Mail Address: P.O. BOX 4087, TALLAHASSEE, FL, 32315
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAY RANDY V Managing Member 828 EAGLE VIEW DRIVE, TALLAHASSEE, FL, 32311
CLAY RANDY V Agent 828 EAGLE VIEW DRIVE, TALLAHASSEE, FL, 32311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08099900015 DC IMPORTS, LLC EXPIRED 2008-04-08 2013-12-31 - P.O. BOX 4087, TALLAHASSEE, FL, 32315, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 828 EAGLE VIEW DRIVE, TALLAHASSEE, FL 32311 -
LC NAME CHANGE 2008-04-08 DC IMPORTS I, LLC -
CANCEL ADM DISS/REV 2008-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 2141 N. MONROE STREET, TALLAHASSE, FL 32303 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES 2005-06-15 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-04-08
LC Name Change 2008-04-08
Amended and Restated Articles 2005-06-15
Florida Limited Liability 2005-06-03

Date of last update: 03 May 2025

Sources: Florida Department of State