Entity Name: | DCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Jul 2019 (6 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 04 Mar 2024 (a year ago) |
Document Number: | L19000187833 |
FEI/EIN Number | 35-2675438 |
Address: | 3639 W HILLTOP LN, DUNNELLON, FL, 34433, US |
Mail Address: | 3639 W HILLTOP LN, DUNNELLON, FL, 34433, US |
ZIP code: | 34433 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caputo Sandra | Agent | 3639 W HILLTOP LN, DUNNELLON, FL, 34433 |
Name | Role | Address |
---|---|---|
CAPUTO SANDRA C | Manager | 3639 W HILLTOP LN, DUNNELLON, FL, 34433 |
CAPUTO-YENAL DARREN B | Manager | 3639 W HILLTOP LN, DUNNELLON, FL, 34433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC REVOCATION OF DISSOLUTION | 2024-03-04 | No data | No data |
VOLUNTARY DISSOLUTION | 2023-09-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | Caputo, Sandra | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 3639 W HILLTOP LN, DUNNELLON, FL 34433 | No data |
LC AMENDMENT AND NAME CHANGE | 2019-08-12 | DCY, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-04-01 |
LC Revocation of Dissolution | 2024-03-04 |
VOLUNTARY DISSOLUTION | 2023-09-11 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
LC Amendment and Name Change | 2019-08-12 |
Florida Limited Liability | 2019-07-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State