Search icon

D.E.S., L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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