Search icon

DC718, LLC - Florida Company Profile

Company Details

Entity Name: DC718, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DC718, 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: 24 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000008618
FEI/EIN Number NOT APPLICABLE

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

Address: 91645 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070, US
Mail Address: 91645 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK FRED D Manager 91645 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070
HAZOURI KENNETH PESQ. Agent 332 N. MAGNOLIA AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-06 91645 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-06 332 N. MAGNOLIA AVE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2013-11-06 91645 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2013-11-06 HAZOURI, KENNETH P, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000041957 TERMINATED 2009-CA-965-K 16THJUD. CIR. MONROE CTY. FL 2011-10-03 2017-01-23 $12,643,275.70 COASTAL INVESTMENTS, LLC, 12207 ILLINOIS ROAD, FORT WAYNE, IN 46814

Court Cases

Title Case Number Docket Date Status
FRED DAVIS CLARK, JR., et al., VS GCB ORLANDO, LLC, et al., 3D2015-2103 2015-09-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
09-965

Parties

Name FRED DAVIS CLARK, JR.
Role Appellant
Status Active
Name DC720, LLC
Role Appellant
Status Active
Name DC718, LLC
Role Appellant
Status Active
Name GCB BAYSHORE, LLC
Role Appellee
Status Active
Name COASTAL INVESTMENTS LLC
Role Appellee
Status Active
Name CRESTED BUTTE INVESTMENTS LLC
Role Appellee
Status Active
Representations Barton W. Smith, Christopher B. Deem
Name GCB ORLANDO, LLC
Role Appellee
Status Active
Name FLORIDA INVESTMENTS, LLC
Role Appellee
Status Active
Name GCB CRESTED BUTTE, LLC
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name DAVID SCHWARZ
Role Appellant
Status Active
Name DC726 LLC
Role Appellant
Status Active
Representations KENNETH P. HAZOURI

Docket Entries

Docket Date 2015-12-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-12-02
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Upon consideration, petitioners' motion for stay of petition for writ of certiorari proceeding is hereby denied. Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied as moot.
Docket Date 2015-11-03
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of CRESTED BUTTE INVESTMENTS
Docket Date 2015-11-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of DC726, LLC
Docket Date 2015-10-22
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of CRESTED BUTTE INVESTMENTS
Docket Date 2015-10-22
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of CRESTED BUTTE INVESTMENTS
Docket Date 2015-10-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within ten (10) days from the date of this order to the petition for writ of certiorari.
Docket Date 2015-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-09-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DC726, LLC
Docket Date 2015-09-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DC726, LLC
Docket Date 2015-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-04-26
Florida Limited Liability 2006-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State