Search icon

DCI FURNITURE, LLC. - Florida Company Profile

Company Details

Entity Name: DCI FURNITURE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DCI FURNITURE, 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: 14 Oct 1998 (27 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: L98000002237
FEI/EIN Number 650868385

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

Address: 141 s state rd 7, plantation, FL, 33317, US
Mail Address: 141 S State Rd 7, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS ALICIA Agent 1745 SW 81 WAY, DAVIE, FL, 33324
BROOKS ALICIA Manager 1745 SW 81 WAY, DAVIE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101393 FURNITURE & MATTRESS DIRECT OUTLET ACTIVE 2015-10-03 2025-12-31 - 141 S STATE RD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-05-29 DCI FURNITURE, LLC. -
REGISTERED AGENT NAME CHANGED 2018-04-30 BROOKS, ALICIA -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 141 s state rd 7, plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2016-02-18 141 s state rd 7, plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-03 1745 SW 81 WAY, DAVIE, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-05-01
LC Name Change 2018-05-29
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2017-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State