Search icon

DC CONSULTING AND DESIGN GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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