Search icon

DEZARD SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DEZARD SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEZARD 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: 31 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2020 (5 years ago)
Document Number: L08000102625
FEI/EIN Number 271864130

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

Address: 7900 NW 27th Avenue, Miami, FL, 33147, US
Mail Address: 4919 Pine Knott Ln, West Palm Beach, FL, 33417, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEZARD JACKIE Authorized Member 7900 NW 27TH AVENUE, SUITE 236, MIAMI, FL, 331474909
DEZARD JACKIE Agent 4919 Pine Knott Ln, West Palm Beach, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080405 DEZARD CLEANING SERVICE EXPIRED 2017-07-27 2022-12-31 - 4919 PINE KNOTT LANE, WEST PALM BEACH, FL, 33417
G16000075605 BETTER INSURANCE ADVISERS LLC EXPIRED 2016-07-28 2021-12-31 - 6700 PINES BLVD, HOLLYWOOD, FL, 33024
G14000030528 AMORE CARE REGISTRY EXPIRED 2014-03-26 2019-12-31 - 13693 YARMOUTH CT APT A, WELLINGTON, FL, 33414
G14000027024 CLEANING HOME AND OFFICE EXPIRED 2014-03-17 2019-12-31 - 13693 YARMOUTH COURT, 13693 YARMOUTH COURT, WELLINGTON, FL, 33414
G14000022095 BRIGHT STAR VIRTUAL SOLUTIONS EXPIRED 2014-03-03 2019-12-31 - 13693 YARMOUTH COURT, APT A, WELLINGTON, FL, 33414
G11000036694 DEATH BEFORE DISHONOR EXPIRED 2011-04-13 2016-12-31 - 13478 69ST N, WEST PALM BEACH, FL, 33412
G11000029052 UPLAND EXPIRED 2011-03-22 2016-12-31 - 13478 69ST N, WEST PALM BEACH, FL, 33412
G10000064207 DEZARD COMMUNICATIONS EXPIRED 2010-07-12 2015-12-31 - 13478 69ST N, WEST PALM BEACH, FL, 33412
G10000036668 AFFORDABLE MEDICAL SUPPLY EXPIRED 2010-04-26 2015-12-31 - 13478 69ST N, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-28 6700 PINES BLVD, Pembroke Pines, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 6700 PINES BLVD, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-04-24 7900 NW 27th Avenue, Suite 236, Miami, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 4919 Pine Knott Ln, West Palm Beach, FL 33417 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-09 7900 NW 27th Avenue, Suite 236, Miami, FL 33147 -
REINSTATEMENT 2020-06-12 - -
REGISTERED AGENT NAME CHANGED 2020-06-12 DEZARD, JACKIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2009-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000007748 ACTIVE 1000000975768 BROWARD 2023-12-28 2034-01-03 $ 519.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000220719 TERMINATED 1000000887703 BROWARD 2021-05-03 2031-05-05 $ 1,383.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000398921 TERMINATED 1000000869534 BROWARD 2020-12-03 2030-12-09 $ 2,275.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-08-18
AMENDED ANNUAL REPORT 2020-09-18
REINSTATEMENT 2020-06-12
ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8417398102 2020-07-25 0455 PPP 6700 PINES BLVD, PEMBROKE PINES, FL, 33024-7544
Loan Status Date 2024-02-13
Loan Status Charged Off
Loan Maturity in Months 16
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352000
Loan Approval Amount (current) 352000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33024-7544
Project Congressional District FL-25
Number of Employees 58
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State