Search icon

THE DC GROUP, LLC

Company Details

Entity Name: THE DC GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 May 2011 (14 years ago)
Document Number: L11000054471
FEI/EIN Number 61-1649075
Address: 1650 MARGARET ST., SUITE 302, 139, JACKSONVILLE, FL, 32204, UN
Mail Address: 1650 MARGARET ST., SUITE 302, 139, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DC GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2018 611649075 2019-10-08 DC GROUP LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9049941997
Plan sponsor’s address 1650 MARGARET ST STE 302 #139, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing DOREEN COOK
Valid signature Filed with authorized/valid electronic signature
DC GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2018 611649075 2019-06-20 DC GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9049941997
Plan sponsor’s address 1650 MARGARET ST STE 302 #139, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing DOREEN COOK
Valid signature Filed with authorized/valid electronic signature
DC GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2017 611649075 2018-03-29 DC GROUP LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9049941997
Plan sponsor’s address 1650 MARGARET ST STE 302 #139, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2018-03-29
Name of individual signing DOREEN COOK
Valid signature Filed with authorized/valid electronic signature
DC GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 611649075 2017-05-11 DC GROUP LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9049941997
Plan sponsor’s address 1650 MARGARET ST STE 302 #139, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing DOREEN COOK
Valid signature Filed with authorized/valid electronic signature
DC GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2015 611649075 2016-05-19 DC GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9049941997
Plan sponsor’s address 1650 MARGARET ST STE 302 #139, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing DOREEN COOK
Valid signature Filed with authorized/valid electronic signature
DC GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2014 611649075 2015-05-20 DC GROUP LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9049941997
Plan sponsor’s address 1650 MARGARET ST STE 302 #139, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing DOREEN COOK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COOK ANGELA D Agent 1650 Margaret St., Jacksonville, FL, 32204

Manager

Name Role Address
COOK ANGELA D Manager 1650 MARGARET ST, SUITE 302, #139, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124766 THE DC GROUP, LLC ACTIVE 2011-12-21 2026-12-31 No data 1650 MARGARET ST, STE 302 #139, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 1650 Margaret St., Suite 302-139, Jacksonville, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2013-01-28 COOK, ANGELA D No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 1650 MARGARET ST., SUITE 302, 139, JACKSONVILLE, FL 32204 UN No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State