Search icon

DESIGN BUILD SERVICES LLC - Florida Company Profile

Company Details

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

DESIGN BUILD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 2009 (16 years ago)
Date of dissolution: 14 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L09000018457
FEI/EIN Number 264319800

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

Address: 4908 SAVARESE CIRCLE, TAMPA, FL, 33634, US
Mail Address: 4908 Savarese Circle, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURIS GARY M Manager 31141 Harthorn Court, Wesley Chapel, FL, 33543
Torrence Joseph DJr. Auth 13306 Meadow Golf Ave., Hudson, FL, 34669
Torrence Deborah L Auth 13306 Meadow Golf Ave., Hudson, FL, 34669
SURIS GARY M Agent 31141 Harthorn Court, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 4908 SAVARESE CIRCLE, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2020-01-22 4908 SAVARESE CIRCLE, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 31141 Harthorn Court, Wesley Chapel, FL 33543 -
LC DISSOCIATION MEM 2015-04-15 - -
LC AMENDMENT 2009-04-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-22
CORLCDSMEM 2015-04-15
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State