Entity Name: | DF CAPITAL MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DF CAPITAL 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. |
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: | 06 Feb 2017 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 24 Jun 2024 (9 months ago) |
Document Number: | L17000029032 |
Address: | 13000 Sawgrass Village Circle, Building 5, Suite 24, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | 13000 Sawgrass Village Circle, Building 5, Suite 24, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Butler Christopher R | Manager | 13000 Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082 |
HUDSON KYLE | Agent | 13000 Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-06-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-06-24 | HUDSON, KYLE | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 13000 Sawgrass Village Circle, Building 5, Suite 24, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 13000 Sawgrass Village Circle, Building 5, Suite 24, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 13000 Sawgrass Village Circle, Building 5, Suite 24, Ponte Vedra Beach, FL 32082 | - |
LC STMNT OF RA/RO CHG | 2019-04-10 | - | - |
LC AMENDMENT | 2019-02-08 | - | - |
LC NAME CHANGE | 2017-05-18 | DF CAPITAL MANAGEMENT, LLC | - |
Name | Date |
---|---|
CORLCRACHG | 2024-06-24 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-04-30 |
CORLCRACHG | 2019-04-10 |
ANNUAL REPORT | 2019-02-25 |
LC Amendment | 2019-02-08 |
ANNUAL REPORT | 2018-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State