Search icon

DCC FARMS, LLC - Florida Company Profile

Company Details

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

DCC FARMS, 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: 19 Feb 2007 (18 years ago)
Date of dissolution: 13 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: L07000018799
FEI/EIN Number 208523107

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

Address: 3025 EAST SOUTH STREET, ORLANDO, FL, 32803, US
Mail Address: 3025 EAST SOUTH STREET, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLETTI JOSEPH C Agent 3025 E. SOUTH ST., ORLANDO, FL, 32803
JAMES F. MCCANN, INC. Managing Member -
TWELFTH NIGHT ENTERPRISES, LLC Managing Member -
BOX HUNTER, LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 3025 E. SOUTH ST., ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-07 3025 EAST SOUTH STREET, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2016-09-07 3025 EAST SOUTH STREET, ORLANDO, FL 32803 -
LC AMENDMENT 2008-04-18 - -
REGISTERED AGENT NAME CHANGED 2008-04-18 GALLETTI, JOSEPH C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-13
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State