Search icon

DSVC, L.L.C. - Florida Company Profile

Company Details

Entity Name: DSVC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DSVC, L.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: 26 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000043821
FEI/EIN Number 205211236

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

Address: 5327 JOHNSON STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 5327 JOHNSON STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRETTA VITO ANTONIO Managing Member 5327 JOHNSON STREET, HOLLYWOOD, FL, 33021
MOYAL PATRICK Agent 10796 PINES BLVD, PEMBROKE PINES, FL, 33026
CARRETTA DONATO Manager 5327 JOHNSON STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 5327 JOHNSON STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-01-24 5327 JOHNSON STREET, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2009-02-10 MOYAL, PATRICK -
LC AMENDMENT 2007-09-10 - -
LC AMENDMENT 2006-05-11 - -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-05-11
REINSTATEMENT 2010-10-29
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-03-17
Reg. Agent Change 2007-10-22
LC Amendment 2007-09-10
ANNUAL REPORT 2007-02-06
LC Amendment 2006-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State