Search icon

DCMO LLC - Florida Company Profile

Company Details

Entity Name: DCMO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DCMO 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: 08 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000047978
FEI/EIN Number 81-1769240

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

Address: 701 South Howard Avenue, Suite 106152, Tampa, FL, 33606, US
Mail Address: 701 South Howard Avenue, Suite 106152, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD RENEE M Manager 62 PRATT ROAD, SCITUATE, MA, 02066
DELO JANE N Manager 701 South Howard Avenue, Tampa, FL, 33606
DELO JANE Agent 701 South Howard Avenue, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025859 ORENDA SKIN CARE EXPIRED 2016-03-10 2021-12-31 - 711 S. HOWARD AVE, 200, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 701 South Howard Avenue, Suite 106152, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2020-03-04 701 South Howard Avenue, Suite 106152, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 701 South Howard Avenue, Suite 106152, Tampa, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State