Search icon

D.U.I. UNDO CONSULTANTS, LLC. - Florida Company Profile

Company Details

Entity Name: D.U.I. UNDO CONSULTANTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.U.I. UNDO CONSULTANTS, 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: 23 Jul 2007 (18 years ago)
Document Number: L07000075780
FEI/EIN Number 421734192

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

Address: 200 104th Avenue, Treasure Island, FL, 33706, US
Mail Address: 200 104th Avenue, TREASURE ISLAND, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS STEPHEN F Chief Executive Officer 200 104th Avenue, Treasure Island, FL, 33706
HAYSLETT JAMES KEsq. Agent 250 N BELCHER RD, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000128904 DUISTOPPED.US EXPIRED 2011-12-30 2016-12-31 - 450 TREASURE ISLAND CAUSEWAY, # 308, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 200 104th Avenue, Suite 121, Treasure Island, FL 33706 -
REGISTERED AGENT NAME CHANGED 2015-04-20 HAYSLETT, JAMES KEVIN, Esq. -
CHANGE OF MAILING ADDRESS 2014-04-17 200 104th Avenue, Suite 121, Treasure Island, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 250 N BELCHER RD, SUITE # 102, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State