Entity Name: | DVT CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DVT CONSTRUCTION, 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. |
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: | 04 Jun 2014 (11 years ago) |
Date of dissolution: | 23 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | L14000089338 |
FEI/EIN Number |
47-1046718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19344 Bad George Rd, SUGARLOAF KEY, FL, 33042, US |
Mail Address: | 19344 Bad George Rd, Summerland Key, FL, 33042, US |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOCCO DOMINIC V | President | 19344 Bad George Rd, SUGARLOAF KEY, FL, 33042 |
TOCCO DOMINIC V | Agent | 19344 Bad George Rd, SUGARLOAF KEY, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-23 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 19344 Bad George Rd, SUGARLOAF KEY, FL 33042 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 19344 Bad George Rd, SUGARLOAF KEY, FL 33042 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 19344 Bad George Rd, SUGARLOAF KEY, FL 33042 | - |
REINSTATEMENT | 2021-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | TOCCO, DOMINIC V | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2016-04-25 | - | - |
LC AMENDMENT | 2016-03-25 | - | - |
LC NAME CHANGE | 2015-03-25 | DVT CONSTRUCTION, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-23 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-25 |
REINSTATEMENT | 2021-04-30 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-10 |
LC Amendment | 2016-04-25 |
ANNUAL REPORT | 2016-03-28 |
LC Amendment | 2016-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State