Entity Name: | D.B. CONSULTING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D.B. CONSULTING 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: |
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: | 21 May 2007 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Nov 2018 (6 years ago) |
Document Number: | L07000054209 |
FEI/EIN Number |
260275258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1603 OAK HOLLOW ROAD, CLERMONT, FL, 34711, US |
Mail Address: | 1603 OAK HOLLOW ROAD, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENAVIDES DANILO F | Managing Member | 1603 OAK HOLLOW ROAD, CLERMONT, FL, 34711 |
BENAVIDES DANILO F | Manager | 1603 OAK HOLLOW RD, CLERMONT, FL, 34711 |
REGISTERED AGENT SERVICES CO. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-09 | REGISTERED AGENT SERVICES CO. | - |
LC AMENDMENT AND NAME CHANGE | 2018-11-13 | D.B. CONSULTING SERVICES, LLC | - |
REINSTATEMENT | 2011-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000713688 | TERMINATED | 1000000400691 | LAKE | 2012-10-15 | 2032-10-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-29 |
LC Amendment and Name Change | 2018-11-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State