Search icon

DCMB PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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