Entity Name: | DEFINITIVE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEFINITIVE 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: | 25 May 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000056242 |
FEI/EIN Number |
300292171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9 MAGNOLIA STREET, FLAGLER BEACH, FL, 32136, US |
Mail Address: | 9 MAGNOLIA STREET, FLAGLER BEACH, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH Rochelle | Manager | 9 MAGNOLIA STREET, FLAGLER BEACH, FL, 32136 |
Smith Rochelle R | President | 9 MAGNOLIA STREET, FLAGLER BEACH, FL, 32136 |
Smith Rochelle | Agent | 9 MAGNOLIA STREET, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-30 | Smith, Rochelle | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-16 | 9 MAGNOLIA STREET, FLAGLER BEACH, FL 32136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-09 | 9 MAGNOLIA STREET, FLAGLER BEACH, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2008-04-09 | 9 MAGNOLIA STREET, FLAGLER BEACH, FL 32136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State