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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | D.P. SYMONDS CONSTRUCTION, LLC, RHODE ISLAND | 000563513 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
PRIBRAMSKY STEVEN R | Agent | 937 FLEMING STREET, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
SYMONDS DAVE P | Managing Member | 1107 KEY PLAZA, STE. 158, KEY WEST, FL, 33040 |
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 |
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 |
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