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 |
Name | Role | Address |
---|---|---|
MARAZITA DOMINIC | Agent | 4901 PERIDIA BLVD E, BRANDENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
MARAZITA DOMINIC | Managing Member | 4901 PERIDIA BLVD E, BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
MARAZITA CARMELA J | Manager | 4901 PERIDIA BLVD E, BRADENTON, FL, 34203 |
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 |
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 |
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 |
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