Entity Name: | D M STEVENS ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D M STEVENS ENTERPRISES 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: | 20 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L06000006858 |
FEI/EIN Number |
204153251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5215 Taylor Avenue, Port Orange, FL, 32127, US |
Mail Address: | 5215 Taylor Avenue, Port Orange, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVENS DAYLE V | Managing Member | 5215 TAYLOR AVE, PORT ORANGE, FL, 32127 |
STEVENS JOYCE N | Managing Member | 5215 TAYLOR AVE, PORT ORANGE,, FL, 32127 |
FRAZER ROBERT D | Agent | 5215 Taylor Avenue, Port Orange, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000075515 | MAJESTIC SHEDS | EXPIRED | 2016-07-28 | 2021-12-31 | - | 2090 SOUTH NOVA RD, SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2018-08-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-04 | 5215 Taylor Avenue, Port Orange, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2017-10-04 | 5215 Taylor Avenue, Port Orange, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | FRAZER, ROBERT D | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-04 | 5215 Taylor Avenue, Port Orange, FL 32127 | - |
REINSTATEMENT | 2017-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-12 |
LC Amendment | 2018-08-31 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-01-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343662334 | 0419700 | 2018-12-12 | 2090 S NOVA RD SUITE AA05, DAYTONA BEACH, FL, 32119 | |||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State