Search icon

DCS CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: DCS CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DCS CONTRACTING 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: 11 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jul 2011 (14 years ago)
Document Number: L06000079210
FEI/EIN Number 205411385

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

Address: 607 W BAY ST, TAMPA, FL, 33606, US
Mail Address: 607 W BAY ST, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stoltzfoos Dion C Managing Member 607 W BAY ST, TAMPA, FL, 33606
STOLTZFOOS Dion C Agent 607 W BAY ST, TAMPA, FL, 33606

Form 5500 Series

Employer Identification Number (EIN):
205411385
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018671 DCS CUSTOM HOMES ACTIVE 2019-02-06 2029-12-31 - 607 W BAY ST, C, TAMPA, FL, 33606
G09047900302 DCS CONTRACTING LLC EXPIRED 2009-02-15 2014-12-31 - 5004 S MACDILL AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 607 W BAY ST, C, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-01-28 607 W BAY ST, C, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 607 W BAY ST, C, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2015-02-22 STOLTZFOOS, Dion C -
LC AMENDMENT AND NAME CHANGE 2011-07-19 DCS CONTRACTING LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58339
Current Approval Amount:
58339
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58839.28

Date of last update: 01 May 2025

Sources: Florida Department of State