Search icon

DLC MOBILE SMALL ENGINE REPAIR LLC - Florida Company Profile

Company Details

Entity Name: DLC MOBILE SMALL ENGINE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DLC MOBILE SMALL ENGINE REPAIR 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 Jul 2014 (11 years ago)
Date of dissolution: 11 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: L14000111642
FEI/EIN Number 47-1432539

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

Address: 3273 Oleander Ave, Unit B11, FORT PIERCE, FL, 34982, US
Mail Address: 8505 Santa Clara Blvd, FORT PIERCE, FL, 34951, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAARS ARTHUR D Manager 8505 Santa Clara Blvd, FORT PIERCE, FL, 34951
SAARS CHRISTINA F Manager 8505 Santa Clara Blvd, FORT PIERCE, FL, 34951
SAARS ARTHUR D Agent 8505 Santa Clara Blvd, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 3273 Oleander Ave, Unit B11, FORT PIERCE, FL 34982 -
REINSTATEMENT 2015-12-03 - -
CHANGE OF MAILING ADDRESS 2015-12-03 3273 Oleander Ave, Unit B11, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2015-12-03 SAARS, ARTHUR D -
REGISTERED AGENT ADDRESS CHANGED 2015-12-03 8505 Santa Clara Blvd, FORT PIERCE, FL 34951 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-11
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-12-03
Florida Limited Liability 2014-07-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State