Entity Name: | DCH 520 YUCCA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Nov 2019 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L19000278791 |
FEI/EIN Number | 84-4276322 |
Address: | 100 Kingstown Drive, NAPLES, FL, 34102, US |
Mail Address: | 100 Kingstown Drive, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gentzle Michael | Agent | 4001 Tamiami Trail North Suite 300, Naples, FL, 34103 |
Name | Role | Address |
---|---|---|
Allen John N | Manager | 100 Kingstown Drive, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC AMENDMENT | 2020-01-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-03 | 100 Kingstown Drive, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-03 | 100 Kingstown Drive, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-03 | Gentzle, Michael | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | 4001 Tamiami Trail North Suite 300, Naples, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-10 |
LC Amendment | 2020-01-09 |
ANNUAL REPORT | 2020-01-03 |
Florida Limited Liability | 2019-11-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State