Search icon

DOMINION ENERGY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DOMINION ENERGY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMINION ENERGY SERVICES, LLC 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: 29 Mar 2004 (21 years ago)
Date of dissolution: 09 Jul 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2013 (12 years ago)
Document Number: L04000023674
FEI/EIN Number 202682565

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

Address: 1865 VETERANS PARK DRIVE, SUITE 303, NAPLES, FL, 34109
Mail Address: 1865 VETERANS PARK DRIVE, SUITE 303, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORCHAK DARYL R Managing Member 1865 VETERANS PARK DRIVE SUITE 303, NAPLES, FL, 34109
KWIK JOHN Managing Member 4202 FOX FERN COURT, BEAVERCREEK, OH, 45432
CHANDLER CURTIS RMGR Agent 1865 VETERANS PARK DRIVE, NAPLES, FL, 34109
CHANDLER CAPITAL MANAGEMENT, LTD. Managing Member -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 1865 VETERANS PARK DRIVE, SUITE 303, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2012-02-24 1865 VETERANS PARK DRIVE, SUITE 303, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 1865 VETERANS PARK DRIVE, SUITE 303, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2006-05-04 CHANDLER, CURTIS R, MGR -

Documents

Name Date
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-25
Florida Limited Liabilites 2004-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State