Entity Name: | DESIGN CONSTRUCTION INTERNATIONAL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Nov 2007 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 17 Jun 2008 (17 years ago) |
Document Number: | L07000117673 |
FEI/EIN Number | 320231417 |
Address: | 2400 Sand Lake Road, Longwood, FL, 32779, US |
Mail Address: | 321 MONTGOMERY RD., ALTAMONTE SPRINGS, FL, 32716, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arterbury Edison C | Agent | 2400 Sand Lake Road, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
Arterbury Edison C | Manager | 2400 Sand Lake Road, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-15 | 2400 Sand Lake Road, Longwood, FL 32779 | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-14 | Arterbury, Edison Cordell | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 2400 Sand Lake Road, Longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 2400 Sand Lake Road, Longwood, FL 32779 | No data |
LC NAME CHANGE | 2008-06-17 | DESIGN CONSTRUCTION INTERNATIONAL, L.L.C. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-15 |
AMENDED ANNUAL REPORT | 2022-12-14 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-08-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State