Search icon

D.B. CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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