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. |
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 |
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 | - |
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 | - | - |
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