Search icon

D'S & Y'S TILERS AND PAINTING, LLC. - Florida Company Profile

Company Details

Entity Name: D'S & Y'S TILERS AND PAINTING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D'S & Y'S TILERS AND PAINTING, 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: 08 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000093998
FEI/EIN Number NOT APPLICABLE

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

Address: 151 PARK LANE, TITUSVILLE, FL, 32780, US
Mail Address: 151 PARK LANE, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DULZAIDES DARIO Manager 151 PARK LANE, TITUSVILLE, FL, 32780
Reina Yunileydys President 151 PARK LANE, TITUSVILLE, FL, 32780
Reina Yunileydys Chairman 151 PARK LANE, TITUSVILLE, FL, 32780
DULZAIDES LAZARO D Authorized Member 151 PARK LANE, TITUSVILLE, FL, 32780
DULZAIDES Dario Agent 151 PARK LANE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-30 - -
REGISTERED AGENT NAME CHANGED 2019-11-30 DULZAIDES, Dario -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-08-10 D'S & Y'S TILERS AND PAINTING, LLC. -

Documents

Name Date
REINSTATEMENT 2019-11-30
LC Amendment and Name Change 2018-08-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State