Entity Name: | DAVID E POULIOT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID E POULIOT 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: | 01 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2012 (13 years ago) |
Document Number: | L07000012583 |
FEI/EIN Number |
208358567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 FLAGLER AVE, KEY WEST, FL, 33040 |
Mail Address: | 1901 FLAGLER AVE, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POULIOT DAVID E | President | 1901 FLAGLER AVE., KEY WEST, FL, 33040 |
Pouliot Oksana | Vice President | 1901 FLAGLER AVE, KEY WEST, FL, 33040 |
ZUELCH CHRISTIAN M | Agent | 3144 Northside Drive, #101., Key West, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000027828 | KEYS DYNAMIC SUPPLY | ACTIVE | 2013-03-20 | 2028-12-31 | - | 1901 FLAGLER AVE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-30 | 3144 Northside Drive, #101., Key West, FL 33040 | - |
REINSTATEMENT | 2012-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-24 | 1901 FLAGLER AVE, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2012-01-24 | 1901 FLAGLER AVE, KEY WEST, FL 33040 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State