Entity Name: | DX BUILDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DX BUILDING 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: | 10 Oct 2019 (6 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 07 Aug 2024 (9 months ago) |
Document Number: | L19000255206 |
FEI/EIN Number |
38-4140896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 S HIAWASSEE RD, 120, ORLANDO, FL, 32835, US |
Mail Address: | 2121 S HIAWASSEE RD, 120, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGLAS DA SILVA JOAO | Auth | 2121 S HIAWASSEE RD, 120, ORLANDO, FL, 32835 |
DOUGLAS DA SILVA JOAO | Agent | 2121 S HIAWASSEE RD, 120, ORLANDO, FL, 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000159843 | DX BUILDING | ACTIVE | 2021-12-02 | 2026-12-31 | - | 2295 S HIAWASSEE RD,100B, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2024-08-07 | - | - |
LC AMENDMENT | 2024-07-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 2121 S HIAWASSEE RD, 120, ORLANDO, FL 32835 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2121 S HIAWASSEE RD, 120, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2121 S HIAWASSEE RD, 120, ORLANDO, FL 32835 | - |
LC NAME CHANGE | 2023-10-18 | DX BUILDING LLC | - |
REGISTERED AGENT NAME CHANGED | 2021-10-28 | DOUGLAS DA SILVA, JOAO | - |
REINSTATEMENT | 2021-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-04 |
AMENDED ANNUAL REPORT | 2024-08-21 |
CORLCDSMEM | 2024-08-07 |
LC Amendment | 2024-07-10 |
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-11-05 |
LC Name Change | 2023-10-18 |
AMENDED ANNUAL REPORT | 2023-08-14 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State