Search icon

DCK FAMILY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: DCK FAMILY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DCK FAMILY MANAGEMENT, 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: 28 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: L16000061480
FEI/EIN Number 81-2192228

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

Address: 16100 Lee Road, Fort Myers, FL, 33912, US
Mail Address: 16100 Lee Road, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWTHER DAVID Authorized Member 16100 Lee Road, Fort Myers, FL, 33912
CROWTHER KAREN Authorized Member 16100 Lee Road, Fort Myeras, FL, 33912
Johnson SAVANNAH Authorized Member 16100 Lee Road, Fort Myers, FL, 33912
Crowther Danielle Authorized Member 16100 Lee Road, Fort Myers, FL, 33912
CROWTHER DAVID Manager 16100 Lee Road, Fort Myers, FL, 33912
CROWTHER KAREN Manager 16100 Lee Road, Fort Myers, FL, 33912
Aloia Frank JJr. Agent 2222 Second Street, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 16100 Lee Road, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2022-01-24 16100 Lee Road, Fort Myers, FL 33912 -
REGISTERED AGENT NAME CHANGED 2020-03-06 Aloia, Frank J. , Jr. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 2222 Second Street, Fort Myers, FL 33901 -
LC AMENDMENT 2017-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-04
LC Amendment 2017-03-20
Florida Limited Liability 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State