Search icon

DC ELITE SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 STRAPPY, LATROY A -

Debts

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

Documents

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