Search icon

DPC WEKIVA, L.C. - Florida Company Profile

Company Details

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

DPC WEKIVA, 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: 05 Jan 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L99000000039
FEI/EIN Number 593555113

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

Address: 2601 DIAMOND CLUB DR, CLERMONT, FL, 34711
Mail Address: 2601 DIAMOND CLUB DR, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGLIARDI GREG Manager 2601 DIAMOND CLUB DR, CLERMONT, FL, 34711
STOTTLEMYRE TODD Manager 2601 DIAMOND CLUB DR, CLERMONT, FL, 34711
GAGLIARDI GREGG Agent 2601 DIAMOND CLUB DR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-03 2601 DIAMOND CLUB DR, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2002-04-03 2601 DIAMOND CLUB DR, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2001-05-02 GAGLIARDI, GREGG -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 2601 DIAMOND CLUB DR, CLERMONT, FL 34711 -
NAME CHANGE AMENDMENT 1999-02-05 DPC WEKIVA, L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000197667 LAPSED 03-SC-1544-19C SEMINOLE COUNTY COURT 2003-06-06 2008-06-12 $1,274.23 FLORIDA RECYCLING SERVICES, INC., 1099 MILLER DRIVE, ALTAMONTE SPRINGS, FL 32701
J02000359889 LAPSED CIO-01-10928 ORANGE CNTY 9TH JUD CIR 2002-08-29 2007-09-09 $91,974.60 LESCO, INC., 15885 SPRAGUE ROAD, STRONGVILLE, OH 44136-1799

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-07-21
Name Change 1999-02-05
Florida Limited Liabilites 1999-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State