Entity Name: | DAS SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAS 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. |
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: | 22 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Dec 2022 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Dec 2022 (2 years ago) |
Document Number: | L05000017919 |
FEI/EIN Number |
204775417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 NORTH ASHLEY DRIVE, TAMPA, FL, 33602, US |
Mail Address: | 1000 NORTH ASHLEY DRIVE, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DAS HEALTH VENTURES, LLC | Manager |
NRAI SERVICES, INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000092758 | TECHNOLOGY SEED | ACTIVE | 2020-07-31 | 2025-12-31 | - | 1000 NORTH ASHLEY DRIVE, SUITE 300, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-12-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000026889. MERGER NUMBER 900000237639 |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | NRAI Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-31 | 1000 NORTH ASHLEY DRIVE, SUITE 300, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2015-07-31 | 1000 NORTH ASHLEY DRIVE, SUITE 300, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State