Search icon

DIGNITARY SERVICES LLC

Company Details

Entity Name: DIGNITARY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Oct 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000101191
FEI/EIN Number 261251380
Address: 8401 WEST LAKE WORTH ROAD, LAKE WORTH, FL, 33467, US
Mail Address: 3395 PONY RUN, LAKE WORTH, FL, 33449
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCCUAIG DONALD Agent 3395 PONY RUN, WELLINGTON, FL, 33449

Managing Member

Name Role Address
MCCUAIG DONALD E Managing Member 3395 PONY RUN, WELLINGTON, FL, 33449

Manager

Name Role Address
MCCUAIG ALICIA C Manager 3395 PONY RUN, LAKE WORTH, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097757 DIGNITARY ADMINISTRATIVE CENTER ACTIVE 2015-09-23 2025-12-31 No data 8401 LAKE WORTH ROAD, SUITE 101, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-22 MCCUAIG, DONALD No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 8401 WEST LAKE WORTH ROAD, 101, LAKE WORTH, FL 33467 No data
REINSTATEMENT 2017-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2011-04-29 8401 WEST LAKE WORTH ROAD, 101, LAKE WORTH, FL 33467 No data
LC AMENDMENT 2007-11-19 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State