Entity Name: | DC ELITE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DC ELITE SERVICES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000008336 |
FEI/EIN Number |
264163567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6174 SW 63RD BLVD., GAINESVILLE, FL, 32608 |
Mail Address: | 6174 SW 63RD BLVD., GAINESVILLE, FL, 32608 |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAPPY NATALLIE G | Manager | 501 SW 75TH STREET, UNIT F1, GAINESVILLE, FL, 32607 |
GEORGE CHRISTOPHER S | Managing Member | 6606 SW 59TH STREET, GAINESVILLE, FL, 32608 |
STRAPPY LATROY A | Agent | 501 SW 75TH STREET, UNIT F1, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | STRAPPY, LATROY A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000752991 | TERMINATED | 1000000346978 | ALACHUA | 2012-10-11 | 2022-10-25 | $ 1,100.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-05-19 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State