Entity Name: | DLM HOME CARE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DLM HOME CARE 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: | 03 Jul 2008 (17 years ago) |
Document Number: | L08000064808 |
FEI/EIN Number |
262958434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8416 BARRETT PLACE, TAMPA, FL, 33617 |
Mail Address: | 8416 BARRETT PLACE, TAMPA, FL, 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moyers David F | Manager | 8416 Barrett Pl, Tampa, FL, 33617 |
Moyers Lourdes P | Manager | 8416 Barrett Pl, Tampa, FL, 33617 |
Moyers David F | Secretary | 8416 Barrett Pl, Tampa, FL, 33617 |
MOYERS LOURDES P | Treasurer | 8416 Barrett Pl, Tampa, FL, 33617 |
Moyers David F | Agent | 8416 Barrett Pl, Tampa, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08199900007 | D&L CLEANING SERVICES | EXPIRED | 2008-07-17 | 2013-12-31 | - | 1944 RENSSELAER DRIVE, WESLEY CHAPEL, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 8416 Barrett Pl, Tampa, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-08 | Moyers, David F | - |
CHANGE OF MAILING ADDRESS | 2012-03-27 | 8416 BARRETT PLACE, TAMPA, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-06 | 8416 BARRETT PLACE, TAMPA, FL 33617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State