Search icon

DCS CONTRACTING LLC

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DCS CONTRACTING 401(K) PROFIT SHARING PLAN 2023 205411385 2024-09-23 DCS CONTRACTING LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 236110
Sponsor’s telephone number 8134003270
Plan sponsor’s address 607 W BAY STREET, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing DION STOLTZFOOS
Valid signature Filed with authorized/valid electronic signature

Agent

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

Managing Member

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

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 No data 607 W BAY ST, C, TAMPA, FL, 33606
G09047900302 DCS CONTRACTING LLC EXPIRED 2009-02-15 2014-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-01-28 607 W BAY ST, C, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 607 W BAY ST, C, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2015-02-22 STOLTZFOOS, Dion C No data
LC AMENDMENT AND NAME CHANGE 2011-07-19 DCS CONTRACTING LLC No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6594197706 2020-05-01 0455 PPP SUITE 1 205 COMO ST, TAMPA, FL, 33606-3707
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58339
Loan Approval Amount (current) 58339
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33606-3707
Project Congressional District FL-14
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58839.28
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State