Search icon

DC RESTAURANTS, LLC - Florida Company Profile

Company Details

Entity Name: DC RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DC RESTAURANTS, 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: 15 May 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000071606
FEI/EIN Number 46-2854444

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

Address: 2701-2707 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2701-2707 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSERA ROBERT Managing Member 3200 N OCEAN BLVD APT 2009, FORT LAUDERDALE, FL, 33308
CASSERA ROBERT Agent 3200 NORTH OCEAN, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100780 RUGGEROS EXPIRED 2016-09-14 2021-12-31 - 2701-2707 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
G14000054197 SANTA LUCIA EXPIRED 2014-06-05 2019-12-31 - 2701 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
G13000098628 FRANKIE & JOHNNY'S EXPIRED 2013-10-07 2018-12-31 - 2701 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 3200 NORTH OCEAN, 2009, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 CASSERA, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-06-06 - -
LC AMENDMENT 2014-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001186294 TERMINATED 1000000646872 BROWARD 2014-11-13 2034-12-17 $ 1,568.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001186328 TERMINATED 1000000646876 BROWARD 2014-11-13 2024-12-17 $ 559.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2017-07-06
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-06-10
LC Amendment 2014-06-06
LC Amendment 2014-06-04
Florida Limited Liability 2013-05-15

Date of last update: 02 Jun 2025

Sources: Florida Department of State