Search icon

DCOM TECHNOLOGIES, LLC

Headquarter

Company Details

Entity Name: DCOM TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Feb 2010 (15 years ago)
Document Number: L10000021426
FEI/EIN Number 800553438
Address: 969 CROTON RD, MELBOURNE, FL, 32935
Mail Address: 969 Croton Road, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DCOM TECHNOLOGIES, LLC, NEW YORK 4745231 NEW YORK

Agent

Name Role Address
DOAD NANCY P Agent 969 Croton Road, Melbourne, FL, 32935

Chief Executive Officer

Name Role Address
Doad Nancy Chief Executive Officer 969 Croton Road, Melbourne, FL, 32935

Auth

Name Role Address
Doad Tejinder Auth 969 Croton Road, Melbourne, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050917 BREVARD LOCALS ACTIVE 2024-04-16 2029-12-31 No data 969 CROTON ROAD, MELBOURNE, FL, 32935
G24000050281 BREVARD LOCAL ACTIVE 2024-04-15 2029-12-31 No data 969 CROTON ROAD, MELBOURNE, FL, 32935
G24000050292 CHIRPY LOCALS ACTIVE 2024-04-15 2029-12-31 No data 969 CROTON ROAD, MELBOURNE, FL, 32935
G14000024507 DCOM STUDIO EXPIRED 2014-03-10 2019-12-31 No data 969 CROTON ROAD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 969 Croton Road, Melbourne, FL 32935 No data
CHANGE OF MAILING ADDRESS 2014-04-07 969 CROTON RD, MELBOURNE, FL 32935 No data
CONVERSION 2010-02-24 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000152117. CONVERSION NUMBER 700000103167

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State