Search icon

DEXTROUS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DEXTROUS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DEXTROUS 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: 08 Feb 2008 (17 years ago)
Document Number: L08000014374
FEI/EIN Number 26-1942856

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

Address: 1405 SILK OAK DRIVE, HOLLYWOOD, FL 33021
Mail Address: 4302 HOLLYWOOD BLVD,, #354, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sgro, Pascual, Sr. Agent 4302 HOLLYWOOD BLVD,, #354, HOLLYWOOD, FL 33021
SGRO, PASCUAL President 4302 HOLLYWOOD BLVD,, #354 HOLLYWOOD, FL 33021
SGRO, PASCUAL Director 4302 HOLLYWOOD BLVD,, #354 HOLLYWOOD, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059142 DWELLERS FIRST MANAGEMENT EXPIRED 2018-05-15 2023-12-31 - 4302 HOLLYWOOD BLVD., #354, HOLLYWOOD, FL, 33021
G10000043304 INTEGRAL SUPPLIES ACTIVE 2010-05-17 2025-12-31 - 4302 HOLLYWOOD BLVD., SUITE 354, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 4302 HOLLYWOOD BLVD,, #354, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 1405 SILK OAK DRIVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-06-17 1405 SILK OAK DRIVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-02-28 Sgro, Pascual, Sr. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-28

Date of last update: 25 Feb 2025

Sources: Florida Department of State