Search icon

DUTCH SERVICES, LLC - Florida Company Profile

Company Details

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

DUTCH 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: 03 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: L10000012881
FEI/EIN Number 271828303

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

Address: 800 CORPORATE DRIVE, FORT LAUDERDALE, FL, 33334, US
Mail Address: 800 CORPORATE DRIVE, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGE JONATHAN K Authorized Member 800 CORPORATE DRIVE, FORT LAUDERDALE, FL, 33334
POZZUOLI EDWARD J Agent TRIPP SCOTT, P.A., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-01 - -
REGISTERED AGENT NAME CHANGED 2020-05-01 POZZUOLI, EDWARD JESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 800 CORPORATE DRIVE, SUITE 700, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2016-10-19 800 CORPORATE DRIVE, SUITE 700, FORT LAUDERDALE, FL 33334 -
LC AMENDMENT AND NAME CHANGE 2016-10-19 DUTCH SERVICES, LLC -
LC NAME CHANGE 2010-03-22 FISHIN' 4 SCHOOLS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
LC Amendment and Name Change 2016-10-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State