Search icon

DIGITAL COMMUNICATION SYSTEMS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DIGITAL COMMUNICATION SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL COMMUNICATION SYSTEMS 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: 10 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L16000149508
FEI/EIN Number 81-3569178

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

Address: 3100 S CONGRESS AVE, SUITE 5, BOYNTON BEACH, FL, 33426, US
Mail Address: 3100 S. CONGRESS AVE, SUITE 5, Boynton BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DIGITAL COMMUNICATION SYSTEMS LLC, COLORADO 20221907710 COLORADO

Key Officers & Management

Name Role Address
Schatz David Manager 6765 Alliance Loop, Colorado Springs, CO, 80925
DATA CABLING SERVICES INC. Authorized Member -
DATA CABLING SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093992 DCOMM.US EXPIRED 2016-08-29 2021-12-31 - 101 S. CONGRESS AVE., SUITE E, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-06 3100 S CONGRESS AVE, SUITE 5, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 3100 S. CONGRESS AVE, SUITE 5, Boynton BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-09 3100 S CONGRESS AVE, SUITE 5, BOYNTON BEACH, FL 33426 -
LC AMENDMENT 2019-01-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000484608 TERMINATED 1000000830918 PALM BEACH 2019-06-26 2039-07-17 $ 1,507.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000378073 TERMINATED 1000000826986 PALM BEACH 2019-05-15 2039-05-29 $ 5,778.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000121366 TERMINATED 1000000793693 PALM BEACH 2018-08-15 2039-02-20 $ 229.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000445900 TERMINATED 1000000749497 PALM BEACH 2017-07-06 2037-08-03 $ 27,307.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
LC Amendment 2019-01-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State