Search icon

D & C EDUCATION COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: D & C EDUCATION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & C EDUCATION COMPANY, 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: 08 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000035715
FEI/EIN Number 46-2223159

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

Address: 13506 Summerport Village Pkwy, Windermere, FL, 32536, US
Mail Address: 13506 Summerport Village Pkwy, Windermere, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR CRYSTAL M Manager 13506 SUMMERPORT VILLAGE PKWY STE #126, WINDERMERE, FL, 34786
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000114131 PROTRANSIT TRUCKING ACTIVE 2022-09-12 2027-12-31 - 13506 SUMMERPORT VILLAGE PARKWAY STE#126, WINDERMERE, FL, 32536
G20000124557 EDUMATRIX ACTIVE 2020-09-24 2025-12-31 - 5753 HIGHWAY 85 NORTH, CRESTVIEW, FL, 32736
G13000024830 EDUMATRIX EXPIRED 2013-03-12 2018-12-31 - 2712 SILKWOOD CIRCLE #1021, ORLANDO, FL, 32818
G13000024832 SAVED4REAL EXPIRED 2013-03-12 2018-12-31 - 2712 SILKWOOD CIRCLE #1021, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 13506 Summerport Village Pkwy, Ste #126, Windermere, FL 32536 -
CHANGE OF MAILING ADDRESS 2022-08-15 13506 Summerport Village Pkwy, Ste #126, Windermere, FL 32536 -
LC STMNT OF RA/RO CHG 2015-10-13 - -
REGISTERED AGENT NAME CHANGED 2015-10-13 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2015-10-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-04
CORLCRACHG 2015-10-13
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State