Search icon

DAVID E POULIOT LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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