Search icon

D.P. SYMONDS CONSTRUCTION, LLC

Headquarter

Company Details

Entity Name: D.P. SYMONDS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L06000083014
FEI/EIN Number 205415438
Address: 1107 KEY PLAZA, SUITE 158, KEY WEST, FL, 33040
Mail Address: 1107 KEY PLAZA, SUITE 158, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of D.P. SYMONDS CONSTRUCTION, LLC, RHODE ISLAND 000563513 RHODE ISLAND

Agent

Name Role Address
PRIBRAMSKY STEVEN R Agent 937 FLEMING STREET, KEY WEST, FL, 33040

Managing Member

Name Role Address
SYMONDS DAVE P Managing Member 1107 KEY PLAZA, STE. 158, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005822 DPS CONSTRUCTION EXPIRED 2010-01-19 2015-12-31 No data DPSYMONDS CONSTRUCTION, 1107 KEY PLAZA, STE 158, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-02-02 1107 KEY PLAZA, SUITE 158, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-31 1107 KEY PLAZA, SUITE 158, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-29
Florida Limited Liability 2006-08-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State