Search icon

DKC WEST COMMERCIAL LANDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DKC WEST COMMERCIAL LANDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DKC WEST COMMERCIAL LANDINGS, 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: 18 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: L15000106860
FEI/EIN Number 47-4455500

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

Address: 431 FAIRWAY DRIVE, SUITE 201, DEERFIELD BEACH, FL, 33441, US
Mail Address: 431 FAIRWAY DRIVE, SUITE 201, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPPA DAVID CHIE 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
PATTON, III ROBERT K Vice President 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
WILLIAMS BEATRICE T Secretary 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
CHRISTIE PATRICK Director 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
WILLIAMS JEFFREY Executive Vice President 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2015-07-07 DKC WEST COMMERCIAL LANDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State