Search icon

DCCM RESTAURANT GROUP, LLC

Company Details

Entity Name: DCCM RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2014 (11 years ago)
Document Number: L14000062758
FEI/EIN Number 46-5484850
Address: 1260 POSNER BLVD, DAVENPORT, FL, 33837, US
Mail Address: 1260 POSNER BLVD, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DCCM RESTAURANT GROUP, LLC 401(K) PLAN 2023 465484850 2025-01-06 DCCM RESTAURANT GROUP, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 722511
Sponsor’s telephone number 3219176694
Plan sponsor’s address 1260 POSNER BLVD, DAVENPORT, FL, 338373609

Signature of

Role Plan administrator
Date 2025-01-06
Name of individual signing CHARLIE NORMAN
Valid signature Filed with authorized/valid electronic signature
DCCM RESTAURANT GROUP, LLC 401(K) PLAN 2022 465484850 2023-08-15 DCCM RESTAURANT GROUP, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 722511
Sponsor’s telephone number 3219176694
Plan sponsor’s address 1260 POSNER BLVD, DAVENPORT, FL, 338373609

Signature of

Role Plan administrator
Date 2023-08-15
Name of individual signing CHARLIE NORMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NORMAN CHARLIE A Agent 2367 BEACON LANDING CIRCLE, ORLANDO, FL, 32824

Manager

Name Role Address
NORMAN CHARLIE Manager 2367 Beacon Landing Circle, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074134 DAVENPORT'S SPORTS BAR & GRILL ACTIVE 2024-06-14 2029-12-31 No data 1260 POSNER BLVD, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-10 NORMAN, CHARLIE ARNETT No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 2367 BEACON LANDING CIRCLE, ORLANDO, FL 32824 No data
LC AMENDMENT 2014-07-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000680191 TERMINATED 1000000765081 POLK 2017-12-15 2027-12-20 $ 934.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State