Search icon

DC CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: DC CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DC CONSULTING 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: 09 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jan 2008 (17 years ago)
Document Number: L05000077947
FEI/EIN Number 841716320

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

Address: 801 International Blvd, 500, LAKE MARY, FL, 32746, US
Mail Address: 801 International Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONWAY DANIEL E Manager 1438 STARGAZER TER, Sanford, FL, 32771
CONWAY KAREN Managing Member 646 Mariposa St, Orlando, FL, 32801
CONWAY KAREN Agent 646 Mariposa St, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 801 International Blvd, 500, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-02-21 801 International Blvd, 500, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 646 Mariposa St, Orlando, FL 32801 -
LC AMENDMENT 2008-01-22 - -
REGISTERED AGENT NAME CHANGED 2008-01-22 CONWAY, KAREN -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State