Search icon

D&C REAL PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: D&C REAL PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&C REAL PROPERTY 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: 31 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000034962
FEI/EIN Number 272245973

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

Address: 5580 8TH ST W UNIT #10, LEHIGH ACRES, FL, 33971, US
Mail Address: 5580 8th ST W Unit #10, Lehigh acres F, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dameus Louiker Manager 5580 8TH ST W UNIT #10, LEHIGH ACRES, FL, 33971
Castor Rosele Manager 5580 8TH ST W UNIT #10, LEHIGH ACRES, FL, 33971
Louiker Dameus M Agent 5580 8TH ST W UNIT #10, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 5580 8TH ST W UNIT #10, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2017-05-01 5580 8TH ST W UNIT #10, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 5580 8TH ST W UNIT #10, LEHIGH ACRES, FL 33971 -
REINSTATEMENT 2017-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-03 Louiker, Dameus MG -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-01
REINSTATEMENT 2017-01-16
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-05-11
Florida Limited Liability 2010-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State