Search icon

DC711SPA, LLC - Florida Company Profile

Company Details

Entity Name: DC711SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DC711SPA, 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: 10 Aug 2005 (20 years ago)
Date of dissolution: 11 Sep 2024 (6 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2024 (6 months ago)
Document Number: L05000079054
FEI/EIN Number 208642426

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

Address: 5500 34TH STREET WEST, BRADENTON, FL, 34210
Mail Address: 5500 34TH STREET WEST, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD BRENT President 5500 34TH STREET WEST, BRADENTON, FL, 34210
PERNETTI TIM Vice President 5500 34TH STREET WEST, BRADENTON, FL, 34210
SULLIVAN TED Treasurer 5500 34TH STREET WEST, BRADENTON, FL, 34210
MALASKY DAN Secretary 5500 34TH STREET WEST, BRADENTON, FL, 34210
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-09-11 - -
LC AMENDMENT 2021-11-02 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 1201 Hays Street, Tallahassee, FL 32301 -
REINSTATEMENT 2017-04-10 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-02-20 - -
CHANGE OF MAILING ADDRESS 2011-04-21 5500 34TH STREET WEST, BRADENTON, FL 34210 -

Documents

Name Date
LC Voluntary Dissolution 2024-09-11
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-19
LC Amendment 2021-11-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-08-27
REINSTATEMENT 2017-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State