Search icon

DATA CENTER PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: DATA CENTER PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DATA CENTER PRODUCTS, 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: 16 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000091526
FEI/EIN Number 46-0576853

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

Mail Address: 4171 Bonita Beach Road SW, Bonita Springs, FL, 34134, US
Address: 761 11TH ST. SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLTON DAN Manager 761 11TH ST. SW, NAPLES, FL, 34117
HOLTON ANDY Manager 4171 Bonita Beach Road SW, Bonita Springs, FL, 34134
HOLTON DAN Agent 761 11TH ST. SW, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078910 DNA SERVICES UNLIMITED EXPIRED 2013-08-08 2018-12-31 - 6017 PINE RIDGE RD #90, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-01 761 11TH ST. SW, NAPLES, FL 34117 -
LC AMENDMENT 2016-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 761 11TH ST. SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 761 11TH ST. SW, NAPLES, FL 34117 -
LC AMENDMENT 2013-03-27 - -
REGISTERED AGENT NAME CHANGED 2013-03-27 HOLTON, DAN -

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-29
LC Amendment 2016-11-16
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-08
LC Amendment 2013-03-27
ANNUAL REPORT 2013-01-31
Florida Limited Liability 2012-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State