Search icon

DHC CONTRACTORS LLC - Florida Company Profile

Company Details

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

DHC CONTRACTORS 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: 29 Jun 2017 (8 years ago)
Date of dissolution: 22 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2019 (5 years ago)
Document Number: L17000141519
FEI/EIN Number 82-2093834

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

Address: 4637 SE 35TH AVE, OCALA, FL, 34480, US
Mail Address: P.O. Box 831360, OCALA, FL, 34483, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL DOUGLAS M Manager P.O. Box 831360, OCALA, FL, 34483
HALL DOUGLAS M Agent 5441 SE 18th Ln, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-22 - -
CHANGE OF MAILING ADDRESS 2019-01-08 4637 SE 35TH AVE, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 5441 SE 18th Ln, OCALA, FL 34480 -
LC AMENDMENT 2017-10-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000369938 ACTIVE 2021-006088-CA-01 MIAMI-DADE COUNTY 2020-10-13 2026-07-23 $129,486.25 NATIONAL FUNDING, INC., 9820 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121
J20000225793 ACTIVE 19-CA-1617 MARION CO. CIRCUIT CT. 2020-06-02 2025-06-05 $2,335,618.34 SOUTHERN IMPRESSION HOMES LLC, 5711 RICHARD STREET, SUITE 1, JACKSONVILLE, FL 32216

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-22
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-22
LC Amendment 2017-10-12
Florida Limited Liability 2017-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State