Entity Name: | DU PLESSIS ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Apr 2010 (15 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 Apr 2010 (15 years ago) |
Document Number: | L10000045341 |
FEI/EIN Number | 650935523 |
Address: | 1720 SW 22nd Ave, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 1720 SW 22nd Ave, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUPLESSIS LEO | Agent | 1720 SW 22nd Ave, FORT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
DUPLESSIS TRUST LEO | Managing Member | 1720 SW 22nd Ave, FORT LAUDERDALE, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000113977 | BRAAI WOOD USA | ACTIVE | 2023-09-15 | 2028-12-31 | No data | 1720 SW 22ND AVE, FORT LAUDERDALE, FL, 33312 |
G23000048195 | YACHT BOSS | ACTIVE | 2023-04-16 | 2028-12-31 | No data | 1350 TANGELO ISLE, FORT LAUDERDALE, FL, 33315 |
G16000054503 | MAGNA MARINE SERVICES | ACTIVE | 2016-06-02 | 2026-12-31 | No data | 1720 SW 22ND AVE, FORT LADUERDALE, FL, 33312 |
G10000057848 | MAGNA MARINE SERVICES | EXPIRED | 2010-06-23 | 2015-12-31 | No data | 209 SW 10TH ST, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 1720 SW 22nd Ave, FORT LAUDERDALE, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 1720 SW 22nd Ave, FORT LAUDERDALE, FL 33312 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 1720 SW 22nd Ave, FORT LAUDERDALE, FL 33312 | No data |
CONVERSION | 2010-04-27 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000062070. CONVERSION NUMBER 700000104607 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-22 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State