Entity Name: | DEVELOPERS CAPITAL REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEVELOPERS CAPITAL REALTY, 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: |
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: | 13 Dec 2007 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Feb 2018 (7 years ago) |
Document Number: | L07000123903 |
FEI/EIN Number |
800170382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 CR 466, LADY LAKE, FL, 32159, US |
Mail Address: | 34916 GoldenTree Dr, LEESBURG, FL, 34788, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOUNT RICHARD W | Managing Member | 842 Pinckney lane, The villages, FL, 32162 |
DYER MARK | Manager | 34916 GoldenTree Dr, LEESBURG, FL, 34788 |
BLOUNT RICK | Agent | 842 Pinckney lane, The villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-25 | 510 CR 466, SUITE 201, LADY LAKE, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2022-10-25 | 510 CR 466, SUITE 201, LADY LAKE, FL 32159 | - |
LC AMENDMENT | 2018-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-03 | BLOUNT, RICK | - |
REINSTATEMENT | 2017-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 842 Pinckney lane, The villages, FL 32162 | - |
LC AMENDMENT | 2012-01-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-11-03 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State