Search icon

D C PROPERTY ACQUISITIONS LLC - Florida Company Profile

Company Details

Entity Name: D C PROPERTY ACQUISITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D C PROPERTY ACQUISITIONS 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: 16 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2023 (2 years ago)
Document Number: L07000084354
FEI/EIN Number 93-1776364

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

Mail Address: PO Box 848, Gotha, FL, 34734, US
Address: 3300 south orange blossom trail, Orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOPRA PARSHOTAM Chief Executive Officer 9721 ENGLISH PINE CT, WINDERMERE, FL, 34786
Buero Katie Agent 9721 English Pine Ct, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000072950 FREEDOM SOLAR AND ROOFING ACTIVE 2023-06-15 2028-12-31 - 625 PALMER ST, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 3300 south orange blossom trail, Orlando, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-16 9721 English Pine Ct, Windermere, FL 34786 -
REINSTATEMENT 2023-06-08 - -
CHANGE OF MAILING ADDRESS 2023-06-08 3300 south orange blossom trail, Orlando, FL 32839 -
REGISTERED AGENT NAME CHANGED 2023-06-08 Buero, Katie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-06-16
REINSTATEMENT 2023-06-08
REINSTATEMENT 2008-10-30
Florida Limited Liability 2007-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State