Search icon

DLP HOMES LLC - Florida Company Profile

Company Details

Entity Name: DLP HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DLP HOMES 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: 23 Jan 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: L18000020310
FEI/EIN Number 82-4108849

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

Address: 405 Golfway West Drive, St Augustine, FL, 32095, US
Mail Address: 405 Golfway West Drive, St Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DLP REAL ESTATE CAPITAL INC. Manager
UNIVERSAL REGISTERED AGENTS, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071780 BRITE HOMES EXPIRED 2019-06-27 2024-12-31 - 605 PALENCIA CLUB DRIVE, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 405 Golfway West Drive, Suite 300, St Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2022-01-04 405 Golfway West Drive, Suite 300, St Augustine, FL 32095 -
LC NAME CHANGE 2020-07-10 DLP HOMES LLC -
REGISTERED AGENT NAME CHANGED 2020-05-06 UNIVERSAL REGISTERED AGENTS, INC. -
LC NAME CHANGE 2019-04-12 DLP BRITE HOMES LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-08-19
LC Name Change 2020-07-10
ANNUAL REPORT 2020-05-06
AMENDED ANNUAL REPORT 2019-10-09
ANNUAL REPORT 2019-04-28
LC Name Change 2019-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State