Search icon

DLM HOME CARE SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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