Search icon

DCI11606, L.L.C - Florida Company Profile

Headquarter

Company Details

Entity Name: DCI11606, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DCI11606, L.L.C 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Dec 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L21000007006
FEI/EIN Number 86-1412979

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

Address: 1331 SHINNECOCK HILLS DRIVE, DAVENPORT, FL, 33896, UN
Mail Address: 109 AMBERSWEET WAY 714, DAVENPORT, FL, 33897, UN
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DCI11606, L.L.C, ILLINOIS LLC_12611463 ILLINOIS

Key Officers & Management

Name Role Address
CULBREATH DANIELLE Manager 1331 SHINNECOCK HILLS DRIV, DAVENPORT, FL, 33896
Culbreath Danielle Agent 1331 SHINNECOCK HILLS DRIV, DAVENPORT, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049313 DTV ACTIVE 2023-04-18 2028-12-31 - 11606 BRICKYARD POND LN, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 Culbreath, Danielle -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-12-14
REINSTATEMENT 2022-11-04
REINSTATEMENT 2021-10-04
Florida Limited Liability 2020-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State