Search icon

DLC ARCHITECTURE & CONSTRUCTION LLC

Company Details

Entity Name: DLC ARCHITECTURE & CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: L15000140521
FEI/EIN Number 47-4807751
Address: 555 North Point Center East, Suite 400, Alpharetta, GA 30022
Mail Address: 9100 Conroy Windermere Rd, Winter Garden, FL 34787, Suite 200, Windermere, FL 34787
Place of Formation: FLORIDA

Agent

Name Role Address
DEMORAES, PAULO Agent 9100 Conroy Windermere Rd, Winter Garden, FL 34787, Suite 200, Windermere, FL 34786

Manager

Name Role Address
DEMORAES, PAULO Manager 9100 Conroy Windermere Rd, Suite 200 Windermere, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023857 DLC CONSTRUCTION COMPANY ACTIVE 2017-03-06 2027-12-31 No data 2209 SE 19TH, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 9100 Conroy Windermere Rd, Winter Garden, FL 34787, Suite 200, Windermere, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 555 North Point Center East, Suite 400, Alpharetta, GA 30022 No data
CHANGE OF MAILING ADDRESS 2024-05-01 555 North Point Center East, Suite 400, Alpharetta, GA 30022 No data
REINSTATEMENT 2021-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-30 DEMORAES, PAULO No data
REINSTATEMENT 2016-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000237160 ACTIVE 2017CV01019 PORTAGE COUNTY, OHIO 2018-03-07 2025-06-24 $2,331,278.22 THE CARTER-JONES LUMBER CO., 601 TALLMADGE ROAD, KENT, OHIO 44240

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-03-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-06
REINSTATEMENT 2016-10-28
Florida Limited Liability 2015-08-17

Date of last update: 19 Feb 2025

Sources: Florida Department of State