Search icon

DUO SERVICES LLC - Florida Company Profile

Company Details

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

DUO 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: 05 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000048337
FEI/EIN Number 272509453

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

Address: 13583 CORDOVA DR, Largo, FL, 33774, US
Mail Address: 13583 CORDOVA DR, Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLETTI BRIAN Manager 13583 CORDOVA DR, Largo, FL, 33774
COLETTI BRIAN Secretary 13583 CORDOVA DR, Largo, FL, 33774
COLETTI MISSY Manager 13583 CORDOVA DR, Largo, FL, 33774
BRIAN COLETTI T Agent 13583 CORDOVA DR, Largo, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 13583 CORDOVA DR, Largo, FL 33774 -
CHANGE OF MAILING ADDRESS 2022-04-29 13583 CORDOVA DR, Largo, FL 33774 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 13583 CORDOVA DR, Largo, FL 33774 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-15 - -
REGISTERED AGENT NAME CHANGED 2019-02-15 BRIAN, COLETTI T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-12-12 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-02-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-20
REINSTATEMENT 2014-12-12
Florida Limited Liability 2010-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State