Entity Name: | DNSC, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DNSC, 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: | 11 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2021 (3 years ago) |
Document Number: | L07000092796 |
FEI/EIN Number |
261099710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3732 Presidential Drive, Palm Harbor, FL, 34685, US |
Mail Address: | 3732 Presidential Drive, Palm Harbor, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGUYEN VAN | Managing Member | 3732 Presidential Drive, Palm Harbor, FL, 34685 |
NGUYEN VAN | Agent | 3732 Presidential Drive, Palm Harbor, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 3732 Presidential Drive, Palm Harbor, FL 34685 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 3732 Presidential Drive, Palm Harbor, FL 34685 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 3732 Presidential Drive, Palm Harbor, FL 34685 | - |
REINSTATEMENT | 2021-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | NGUYEN, VAN | - |
REINSTATEMENT | 2015-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-25 |
REINSTATEMENT | 2021-11-06 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-08 |
REINSTATEMENT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State