Search icon

DLC EQUIPMENT LEASING, LLC - Florida Company Profile

Company Details

Entity Name: DLC EQUIPMENT LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DLC EQUIPMENT LEASING, 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: 30 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: L06000010109
FEI/EIN Number 99-3768320

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

Address: 215 WEST DONEGAN AVE., KISSIMMEE, FL, 34741
Mail Address: 215 WEST DONEGAN AVE., KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JOEL C Manager 215 WEST DONEGAN AVE., KISSIMMEE, FL, 34741
STARK PAULA A Manager 215 WEST DONEGAN AVENUE, KISSIMMEE, FL, 34741
DAVIS JOEL C Agent 215 WEST DONEGAN AVE., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-05-31 DLC EQUIPMENT LEASING, LLC -
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 DAVIS, JOEL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 215 WEST DONEGAN AVE., KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2008-05-01 215 WEST DONEGAN AVE., KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 215 WEST DONEGAN AVE., KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-26
LC Amendment and Name Change 2022-05-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State