Search icon

DEVELOPERS CONSULTANT SERVICE II, L.L.C. - Florida Company Profile

Company Details

Entity Name: DEVELOPERS CONSULTANT SERVICE II, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEVELOPERS CONSULTANT SERVICE II, 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: 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 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L02000006371
FEI/EIN Number 542089967

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

Address: 7C JAMES STREET, GEORGETOWN, ON, L7G2H-2, CA
Mail Address: c/o Heuston Legal PLLC, 1333 Gateway Drive, Melbourne, FL, 32901, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISCENZA LYNDA Manager 7C JAMES STREET, GEORGETOWN, ON, L7G2H2
Discenza Giovanni Manager 7C JAMES STREET, GEORGETOWN, L7G2H2
HEUSTON STEPHEN P Agent 1333 GATEWAY DRIVE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-12-16 7C JAMES STREET, GEORGETOWN, ON L7G2H-2 CA -
REGISTERED AGENT NAME CHANGED 2022-12-16 HEUSTON, STEPHEN P -
REINSTATEMENT 2022-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 7C JAMES STREET, GEORGETOWN, ON L7G2H-2 CA -
REGISTERED AGENT ADDRESS CHANGED 2021-06-24 1333 GATEWAY DRIVE, SUITE 1024, MELBOURNE, FL 32901 -
LC REVOCATION OF DISSOLUTION 2018-05-21 - -
VOLUNTARY DISSOLUTION 2018-02-27 - -
REINSTATEMENT 2016-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-09
REINSTATEMENT 2022-12-16
LC Amendment 2021-06-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-24
LC Revocation of Dissolution 2018-05-21
VOLUNTARY DISSOLUTION 2018-02-27
ANNUAL REPORT 2018-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State