Search icon

DC MIT ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: DC MIT ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DC MIT ENTERPRISES 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: 04 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2012 (13 years ago)
Document Number: L12000060373
FEI/EIN Number 45-5235915

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

Address: 9680 W Pimpernel ln, Crystal River, FL, 34429, US
Mail Address: 9680 W Pimpernel Ln, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL CATHY A Manager 9680 W Pimpernel ln, Crystal River, FL, 34429
Mitchell Alexander D Manager 9680 W Pimpernel ln, Crystal River, FL, 34429
MITCHELL CATHY A Agent 9680 W Pimpernel Ln, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-15 MITCHELL, CATHY A. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 9680 W Pimpernel ln, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2016-04-25 9680 W Pimpernel ln, Crystal River, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 9680 W Pimpernel Ln, Crystal River, FL 34429 -
LC AMENDMENT 2012-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State