Search icon

FLORIDA SERVICE SUPPLY, LLC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SERVICE SUPPLY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA SERVICE SUPPLY, 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: 17 May 2007 (18 years ago)
Document Number: L07000052716
FEI/EIN Number 260213790

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

Address: 3705 NW 115 AVE, DORAL, FL, 33178, US
Mail Address: 3705 NW 115 AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGREDA DEICE Managing Member 8999 NW 107 CT UNIT # 111, DORAL, FL, 33178
AGREDA DEICE Agent 8999 NW 107 CT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016315 DACELL ACTIVE 2016-02-14 2026-12-31 - 8999 NW 107 CT, UNIT 111, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 3705 NW 115 AVE, Suite # 1, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-03-30 3705 NW 115 AVE, Suite # 1, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-01-25 AGREDA, DEICE -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 8999 NW 107 CT, UNIT # 111, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State