Search icon

DLO CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: DLO CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DLO CONTRACTING 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: 15 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L14000062934
FEI/EIN Number 46-5591048

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

Address: 1900 NE 138th St, OKEECHOBEE, FL, 34972, US
Mail Address: 1900 NE 138th st, Okeechobee, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DANIEL AJR Manager 1900 NE 138th St, OKEECHOBEE, FL, 34972
LOPEZ DANIEL AJR Agent 1900 NE 138th St, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 1900 NE 138th St, OKEECHOBEE, FL 34972 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 1900 NE 138th St, OKEECHOBEE, FL 34972 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-05-24 1900 NE 138th St, OKEECHOBEE, FL 34972 -
LC AMENDMENT AND NAME CHANGE 2021-01-19 DLO CONTRACTING LLC -
REINSTATEMENT 2021-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-14 LOPEZ, DANIEL A, JR -
REINSTATEMENT 2016-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-31
REINSTATEMENT 2022-03-02
LC Amendment and Name Change 2021-01-19
Reinstatement 2021-01-19
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-01-14
Florida Limited Liability 2014-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State