Search icon

D & S MARKETING SOLUTIONS L.L.C.

Company Details

Entity Name: D & S MARKETING SOLUTIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L09000063525
FEI/EIN Number 270471236
Address: 1208 S Myrtle Ave, CLEARWATER, FL, 33756, US
Mail Address: 1208 S Myrtle Ave, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JUHL SEAN K Agent 1208 S Myrtle Ave, CLEARWATER, FL, 33756

Manager

Name Role Address
JUHL SEAN K Manager 1208 S Myrtle Ave, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000037457 OCCUPATIONAL SAFETY AND COMPLIANCE ADMINISTRATION EXPIRED 2014-04-15 2019-12-31 No data 1214 S MYRTLE AVE, CLEARWATER, FL, 33756
G13000078273 OFFICE OF COMPLIANCE AND SAFETY STANDARDS EXPIRED 2013-08-06 2018-12-31 No data 1208 S MYRTLE AVE, CLEARWATER, FL, 33756
G11000117345 US CORPORATE COMPLIANCE OFFICE EXPIRED 2011-12-05 2016-12-31 No data PO BOX 5733 100 S. BELCHER RD., CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1208 S Myrtle Ave, CLEARWATER, FL 33756 No data
CHANGE OF MAILING ADDRESS 2016-03-08 1208 S Myrtle Ave, CLEARWATER, FL 33756 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1208 S Myrtle Ave, CLEARWATER, FL 33756 No data
LC AMENDMENT 2014-04-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000270159 TERMINATED 1000000742661 PINELLAS 2017-05-08 2037-05-11 $ 2,633.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-13
LC Amendment 2014-04-24
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-05-20
Florida Limited Liability 2009-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State