Entity Name: | DC LONG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DC LONG, 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. |
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: | 12 Mar 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000026763 |
FEI/EIN Number |
208606162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 395 RICHARD ROAD, UNIT C, ROCKLEDGE, FL, 32955 |
Mail Address: | 395 RICHARD ROAD, UNIT C, ROCKLEDGE, FL, 32955 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG DONALD E | Manager | 1023 CORONADO DRIVE, ROCKLEDGE, FL, 32955 |
LONG CHRISTY | Manager | 1023 CORONADO DRIVE, ROCKLEDGE, FL, 32955 |
GALVIN BONNIE L | Agent | 2600 Clearlake Road, Cocoa, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2021-10-07 | DC LONG, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-09 | 2600 Clearlake Road, Apt. 6D, Cocoa, FL 32922 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-01 | 395 RICHARD ROAD, UNIT C, ROCKLEDGE, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2012-03-01 | 395 RICHARD ROAD, UNIT C, ROCKLEDGE, FL 32955 | - |
REINSTATEMENT | 2011-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Name Change | 2021-10-07 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State