Entity Name: | DP MECHANICAL , LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2019 (5 years ago) |
Document Number: | L15000115892 |
FEI/EIN Number | 26-0608901 |
Address: | 333 Colony Blvd, The Villages, FL, 32162, US |
Mail Address: | 333 Colony Blvd, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Policella Nick | Agent | 333 Colony Blvd, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
Policella Nick | Manager | 333 Colony Blvd, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 333 Colony Blvd, 178, The Villages, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 333 Colony Blvd, 178, The Villages, FL 32162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 333 Colony Blvd, 178, The Villages, FL 32162 | No data |
REGISTERED AGENT NAME CHANGED | 2020-09-03 | Policella, Nick | No data |
REINSTATEMENT | 2019-12-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-07 |
AMENDED ANNUAL REPORT | 2020-09-03 |
ANNUAL REPORT | 2020-02-26 |
REINSTATEMENT | 2019-12-10 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State