Search icon

DEP CONSTRUCTION GROUP LLC - Florida Company Profile

Company Details

Entity Name: DEP CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEP CONSTRUCTION GROUP 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: 18 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: L17000014367
FEI/EIN Number 81-5010334

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

Address: 4700 Millenia Boulevard, Suite 175, ORLANDO, FL, 32839, US
Mail Address: 4700 Millenia Boulevard, Suite 175, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMA EDGARDO President 4700 Millenia Boulevard, ORLANDO, FL, 32839
PALMA EDGARDO Agent 4700 Millenia Boulevard, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000106915 DEP FLOORING ACTIVE 2022-09-01 2027-12-31 - 7428 UNIVERSAL BLVD, UNIT 3227, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 4700 Millenia Boulevard, Suite 175, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2024-04-16 4700 Millenia Boulevard, Suite 175, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-16 4700 Millenia Boulevard, Suite 175, ORLANDO, FL 32839 -
REINSTATEMENT 2022-08-03 - -
REGISTERED AGENT NAME CHANGED 2022-08-03 PALMA, EDGARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-06-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-08-24
AMENDED ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-08-03
ANNUAL REPORT 2020-01-06
LC Amendment 2019-06-05
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-08
Florida Limited Liability 2017-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State