Search icon

D' STEARN CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: D' STEARN CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D' STEARN CONSTRUCTION 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 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2018 (7 years ago)
Document Number: L08000083845
FEI/EIN Number 263297625

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

Address: 13333 78th pl. N., West Palm Beach, FL, 33412, US
Mail Address: 13333 78th pl. N., West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEARN DANA W Manager 13333 78th pl. N., WEST PALM BEACH, FL, 33412
D'STEARN CONSTRUCTION LLC. Agent 13333 78th pl. N., West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-09-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-12 13333 78th pl. N., West Palm Beach, FL 33412 -
REGISTERED AGENT NAME CHANGED 2018-09-12 D'STEARN CONSTRUCTION LLC. -
CHANGE OF MAILING ADDRESS 2018-09-12 13333 78th pl. N., West Palm Beach, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-12 13333 78th pl. N., West Palm Beach, FL 33412 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-09-12
ANNUAL REPORT 2015-04-25
REINSTATEMENT 2014-07-09
ANNUAL REPORT 2012-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State