Entity Name: | DC HOME INSPECTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DC HOME INSPECTIONS, 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: |
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: | 14 Aug 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000172439 |
FEI/EIN Number |
82-2496116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6371 68th Ave N, Pinellas Park, FL, 33781, US |
Mail Address: | 6371 68th Ave N, Pinellas Park, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHURCH DAVID P | Authorized Member | 6371 68th Ave N, Pinellas Park, FL, 33781 |
Church Kimberly J | Agent | 6371 68th Ave N, Pinellas Park, FL, 33781 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000111875 | DPC HANDYMAN SERVICES | ACTIVE | 2018-10-15 | 2028-12-31 | - | 6371 68TH AVE N, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 6371 68th Ave N, Pinellas Park, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 6371 68th Ave N, Pinellas Park, FL 33781 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 6371 68th Ave N, Pinellas Park, FL 33781 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-13 | Church, Kimberly J | - |
REINSTATEMENT | 2018-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-10-13 |
Florida Limited Liability | 2017-08-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State