Search icon

DSS214, LLC - Florida Company Profile

Company Details

Entity Name: DSS214, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DSS214, 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: 23 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2012 (13 years ago)
Document Number: L09000017790
FEI/EIN Number 26-4317404

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

Address: c/o Andersen Tax, P.O. Box 4408, West Palm Beach, FL, 33402-4408, US
Mail Address: c/o Andersen Tax, P.O. Box 4408, West Palm Beach, FL, 33402-4408, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRASNER FRED Manager c/o Andersen Tax, West Palm Beach, FL, 334024408
DRASNER FRED Agent c/o Andersen Tax, West Palm Beach, FL, 334024408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 c/o Andersen Tax, P.O. Box 4408, West Palm Beach, FL 33402-4408 -
CHANGE OF MAILING ADDRESS 2017-03-31 c/o Andersen Tax, P.O. Box 4408, West Palm Beach, FL 33402-4408 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 c/o Andersen Tax, P.O. Box 4408, West Palm Beach, FL 33402-4408 -
REINSTATEMENT 2012-07-02 - -
REGISTERED AGENT NAME CHANGED 2012-07-02 DRASNER, FRED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000747528 TERMINATED 1000000458231 PALM BEACH 2013-03-20 2033-04-17 $ 382.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State