Search icon

DENNY'S SEPTIC SERVICE, L.C. - Florida Company Profile

Company Details

Entity Name: DENNY'S SEPTIC SERVICE, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENNY'S SEPTIC SERVICE, 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: 03 Mar 2004 (21 years ago)
Date of dissolution: 26 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: L04000017007
FEI/EIN Number 550861363

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

Address: 11571 APPALOOSA COURT, PORT ST. LUCIE, FL, 34987, US
Mail Address: 11571 APPALOOSA COURT, PORT ST. LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSEY SUSAN D Manager 11571 APPALOOSA COURT, PORT ST. LUCIE, FL, 34987
SPEARS CRYSTAL G Manager 4875 BALD CYPRESS TR., FORT PIERCE, FL, 34951
MASSEY SUSAN D Agent 11571 APPALOOSA COURT, PORT ST. LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-26 - -
LC AMENDMENT 2015-06-12 - -
REGISTERED AGENT NAME CHANGED 2015-06-12 MASSEY, SUSAN D -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 11571 APPALOOSA COURT, PORT ST. LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2009-03-30 11571 APPALOOSA COURT, PORT ST. LUCIE, FL 34987 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-01
LC Amendment 2015-06-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State