Search icon

DX BUILDING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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