Search icon

BODY SAVER DS, LLC - Florida Company Profile

Company Details

Entity Name: BODY SAVER DS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BODY SAVER DS, 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: 19 Feb 2009 (16 years ago)
Document Number: L09000016906
FEI/EIN Number 264281454

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

Address: 2020 SEVEN SPRINGS BLVD., NEW PORT RICHEY, FL, 34655
Mail Address: 2020 SEVEN SPRINGS BLVD., NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERICH DAVID A Manager 2020 SEVEN SPRINGS BLVD., NEW PORT RICHEY, FL, 34655
PERICH LARRY M Manager 17906 CRAWLEY RD, ODESSA, FL, 33556
PERICH DAVID A Agent 2020 SEVEN SPRINGS BLVD., NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000071231 ZERO GRAVITY INC EXPIRED 2011-07-15 2016-12-31 - 8102 W. KNIGHTS GRIFFIN RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 2020 SEVEN SPRINGS BLVD., NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2012-04-30 2020 SEVEN SPRINGS BLVD., NEW PORT RICHEY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State