Search icon

WORKSCAPES SOUTH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WORKSCAPES SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Dec 2000 (25 years ago)
Date of dissolution: 03 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2017 (8 years ago)
Document Number: L00000015803
FEI/EIN Number 593688363
Address: 1395 SW 22 Street, Miami, FL, 33145, US
Mail Address: 1395 SW 22 Street, Miami, FL, 33145, US
ZIP code: 33145
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DVORAK ELIZABETH A Managing Member 1395 SW 22 Street, Miami, FL, 33145
DVORAK RICHARD J Managing Member 1395 SW 22 Street, Miami, FL, 33145
DVORAK RICHARD J Agent 1395 SW 22 Street, Miami, FL, 33145

Unique Entity ID

CAGE Code:
548X2
UEI Expiration Date:
2015-12-10

Business Information

Activation Date:
2014-12-10
Initial Registration Date:
2008-06-20

Commercial and government entity program

CAGE number:
548X2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-12-10

Contact Information

POC:
DICK DVORAK

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 1395 SW 22 Street, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2015-01-28 1395 SW 22 Street, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2015-01-28 DVORAK, RICHARD J -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 1395 SW 22 Street, Miami, FL 33145 -
REINSTATEMENT 2015-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-01-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-07-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1106F13220
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Procurement Instrument Identifier:
VA24814P4262
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
60708.59
Base And Exercised Options Value:
60708.59
Base And All Options Value:
60708.59
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-08-13
Description:
HERMAN MILLER ETHOS MODULAR FOR POD.
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
VA546C90689
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7270.00
Base And Exercised Options Value:
7270.00
Base And All Options Value:
7270.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-06-25
Description:
STORAGE OF OFFICE FURNITURE DUE TO CONSTRUCTION DELAYS.
Naics Code:
423210: FURNITURE MERCHANT WHOLESALERS
Product Or Service Code:
S215: WAREHOUSING AND STORAGE SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State