Search icon

NYPDES SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NYPDES SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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

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: 17 May 2007 (18 years ago)
Date of dissolution: 11 Feb 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: L07000052437
FEI/EIN Number 260200156

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 334 EAST LAKE ROAD, 167, PALM HARBOR, FL, 34685, US
Mail Address: 334 EAST LAKE ROAD, 167, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YESNER & BOSS, P.L. Agent 10812 GANDY BOULEVARD N, ST. PETERSBURG, FL, 33702
BELINA MONICA S Managing Member 334 EAST LAKE ROAD, # 167, PALM HARBOR, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000146398 NYPDES SERVICES LLC EXPIRED 2009-08-16 2024-12-31 - 334 EAST LAKE ROAD #167, PALM HARBOR, FL, 34685-2427

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-02-11 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 YESNER & BOSS, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 10812 GANDY BOULEVARD N, ST. PETERSBURG, FL 33702 -

Documents

Name Date
LC Voluntary Dissolution 2020-02-11
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State