Search icon

DC & COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: DC & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DC & COMPANY, 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: 05 Jan 2006 (19 years ago)
Document Number: L06000002562
FEI/EIN Number 542192228

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

Address: 298 Old Dixie Hwy, VERO BEACH, FL, 32962, US
Mail Address: 2160 58th Ave. #191, VERO BEACH, FL, 32966, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL DEBORAH A Manager 1750 POINTE WEST WAY, VERO BEACH, FL, 32966
CAMPBELL DEBORAH A Agent 298 Old Dixie Hwy, VERO BEACH, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070278 INTEGRITY HOUSE BUYERS ACTIVE 2024-06-05 2029-12-31 - 2160 58TH AVE #191, VERO BEACH, FL, 32966
G14000007237 HOPE-FULL COACHING ACTIVE 2014-01-21 2029-12-31 - 2160 58TH AVE #191, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 298 Old Dixie Hwy, VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 298 Old Dixie Hwy, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2020-06-29 298 Old Dixie Hwy, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State