Search icon

DCM, LLC

Company Details

Entity Name: DCM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L08000071329
FEI/EIN Number 263075273
Address: 4901 PERIDIA BLVD E, BRANDENTON, FL, 34203
Mail Address: 4901 PERIDIA BLVD E, BRANDENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MARAZITA DOMINIC Agent 4901 PERIDIA BLVD E, BRANDENTON, FL, 34203

Managing Member

Name Role Address
MARAZITA DOMINIC Managing Member 4901 PERIDIA BLVD E, BRADENTON, FL, 34203

Manager

Name Role Address
MARAZITA CARMELA J Manager 4901 PERIDIA BLVD E, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038579 DCM REALTY EXPIRED 2011-04-20 2016-12-31 No data 4901 PERIDIA BLVD E, BRADENTON, FL, 34203
G09000109150 FLORIDA'S REAL ESTATE TEAM EXPIRED 2009-05-20 2014-12-31 No data 11523 PALM BRUSH TRAIL, STE 335, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2012-06-11 4901 PERIDIA BLVD E, BRANDENTON, FL 34203 No data
LC NAME CHANGE 2011-11-08 DCM, LLC No data
LC AMENDMENT 2010-09-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 4901 PERIDIA BLVD E, BRANDENTON, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-18 4901 PERIDIA BLVD E, BRANDENTON, FL 34203 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000754914 TERMINATED 1000000351762 MANATEE 2012-10-18 2022-10-25 $ 636.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-06-11
LC Name Change 2011-11-08
ANNUAL REPORT 2011-08-17
ANNUAL REPORT 2011-01-25
LC Amendment 2010-09-17
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-20
Reg. Agent Change 2008-12-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State