Entity Name: | SOFTWARE DEVELOPMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOFTWARE DEVELOPMENT 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Dec 2006 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Jul 2014 (11 years ago) |
Document Number: | L06000115799 |
FEI/EIN Number |
205985781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 CENTRAL AVENUE, ST PETERSBURG, FL, 33701, US |
Mail Address: | 1629 GRAY BARK DR, OLDSMAR, FL, 34677, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWSON YUMI N | Managing Member | 1629 GRAY BARK DRIVE, OLDSMAR, FL, 34677 |
LAWSON ROY EII | Managing Member | 1629 GRAY BARK DRIVE, OLDSMAR, FL, 34677 |
LAWSON ROY EII | Agent | 1629 GRAY BARK DRIVE, OLDSMAR, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-10 | 360 CENTRAL AVENUE, SUITE 800, ST PETERSBURG, FL 33701 | - |
LC AMENDMENT | 2014-07-16 | - | - |
CHANGE OF MAILING ADDRESS | 2014-07-16 | 360 CENTRAL AVENUE, SUITE 800, ST PETERSBURG, FL 33701 | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-05 | 1629 GRAY BARK DRIVE, OLDSMAR, FL 34677 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State