Entity Name: | DC CONSULTING AND DESIGN GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DC CONSULTING AND DESIGN GROUP, 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: | 19 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2023 (a year ago) |
Document Number: | L10000075384 |
FEI/EIN Number |
273112555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5861 Caymus Loop, Windermere, FL, 34786, US |
Mail Address: | 5861 Caymus Loop, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLINE DAVID W | Chief Executive Officer | 5861 Caymus Loop, Windermere, FL, 34786 |
CLINE DAVID W | Agent | 5861 Caymus Loop, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-28 | 5861 Caymus Loop, Windermere, FL 34786 | - |
REINSTATEMENT | 2023-11-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-28 | 5861 Caymus Loop, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2023-11-28 | 5861 Caymus Loop, Windermere, FL 34786 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-09 | CLINE, DAVID W | - |
REINSTATEMENT | 2016-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-09 |
REINSTATEMENT | 2023-11-28 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-06-14 |
REINSTATEMENT | 2016-08-09 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-30 |
REINSTATEMENT | 2012-12-01 |
ANNUAL REPORT | 2011-02-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State