Entity Name: | D.E.S., L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D.E.S., 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. |
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: | 24 Dec 2003 (21 years ago) |
Document Number: | L03000055828 |
FEI/EIN Number |
200571257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 422 W. Sonata Circle, PANAMA CITY BEACH, FL, 32413, US |
Mail Address: | 422 W. Sonata Cir, PANAMA CITY BEACH, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIRLEY DANNY | Manager | 422 WEST SONATA CIRCLE, PANAMA CITY BEACH, FL, 32413 |
SHIRLEY LISA | Agent | 9108 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-20 | SHIRLEY, LISA | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 422 W. Sonata Circle, PANAMA CITY BEACH, FL 32413 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 422 W. Sonata Circle, PANAMA CITY BEACH, FL 32413 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001087599 | LAPSED | 10000364SC | BAY COUNTY | 2010-06-29 | 2015-12-07 | $7,443.83 | CRESCENT HARDWOOD SUPPLY, 1101 SAMS AVENUE, HARAHAN, LA 70123 |
J05900017754 | TERMINATED | 2005-971-SC | CO CRT IN AND FOR HAY CO FL | 2005-09-27 | 2010-10-28 | $5467.23 | THE CONCRETE COMPANY, POST OFFICE BOX 7877, COLUMBUS, GA 31908 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State