Entity Name: | DCMB PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DCMB PROPERTIES, L.L.C. 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. |
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: | 22 Aug 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000082848 |
FEI/EIN Number |
203377615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12740 ATLANTIC BLVD., SUITE 7, JACKSONVILLE, FL, 32225, US |
Mail Address: | 12740 ATLANTIC BLVD., SUITE 7, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ORVILLE RJr. | Manager | 12740 ATLANTIC BLVD., SUITE 7, JACKSONVILLE, FL, 32225 |
Newsom Christopher S | Agent | 109 Nature Walk Parkway, St. Augustine, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-04 | Newsom, Christopher S | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 109 Nature Walk Parkway, STE 102, St. Augustine, FL 32092 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 12740 ATLANTIC BLVD., SUITE 7, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2012-03-20 | 12740 ATLANTIC BLVD., SUITE 7, JACKSONVILLE, FL 32225 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-03-30 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State