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. |
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 |
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 |
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 |
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. | - |
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