Search icon

DAS SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
DAS HEALTH VENTURES, LLC Manager
NRAI SERVICES, INC. Agent

Fictitious Names

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

Events

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 -

Documents

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