Entity Name: | DAVID HOYT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID HOYT 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000040184 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 East 43rd Street, JACKSONVILLE, FL, 32208, US |
Mail Address: | 127 East 43rd Street, JACKSONVILLE, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOYT DAVID | Managing Member | 127 East 43rd Street, JACKSONVILLE, FL, 32208 |
Hoyt Dana C | Auth | 127 East 43rd Street, JACKSONVILLE, FL, 32208 |
HOYT DAVID | Agent | 127 East 43rd Street, JACKSONVILLE, FL, 32208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08055900451 | MIDLAND CREDIT MANAGEMENT, INC. | EXPIRED | 2008-02-23 | 2013-12-31 | - | 505 IVY STREET, JACKSONVILLE, FL, 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 127 East 43rd Street, JACKSONVILLE, FL 32208 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 127 East 43rd Street, JACKSONVILLE, FL 32208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 127 East 43rd Street, JACKSONVILLE, FL 32208 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State