Search icon

DCBC PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: DCBC PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DCBC PROPERTIES, 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: 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: 09 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: L10000014772
FEI/EIN Number 271873184

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12709 Halfmoon Lake Terrace, BRADENTON, FL, 34211, US
Mail Address: 12709 Halfmoon Lake Terrace, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS CHERYL L Auth 12709 Halfmoon Lake Terrace, BRADENTON, FL, 34211
EDWARDS DALE Auth 12709 Halfmoon Lake Terrace, BRADENTON, FL, 34211
AGENCY AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2015-04-25 12709 Halfmoon Lake Terrace, BRADENTON, FL 34211 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 12709 Halfmoon Lake Terrace, BRADENTON, FL 34211 -
REGISTERED AGENT NAME CHANGED 2013-01-17 Agency Agents, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-12-27 3908 26TH ST W, BRADENTON, FL 34205 -
REINSTATEMENT 2011-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-23
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State