Search icon

DRAGONFLY SERVICES LLC - Florida Company Profile

Company Details

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

DRAGONFLY 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: 25 Oct 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000111071
FEI/EIN Number 273981414

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

Address: 9957 MOORINGS DRIVE, SUITE 301, JACKSONVILLE, FL, 32257, US
Mail Address: 500 WESTOVER DR, SUITE 9080, SANFORD, NC, 27330, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY TRESSA Managing Member 1 SAN JOSE PLACE, SUITE 19, JACKSONVILLE, FL, 32257
RAY TRESSA Agent 1 SAN JOSE PLACE, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033560 PROCESS SERVERS ETC EXPIRED 2012-04-08 2017-12-31 - 9957 MOORINGS DRIVE, SUITE 301, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-02-18 9957 MOORINGS DRIVE, SUITE 301, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 9957 MOORINGS DRIVE, SUITE 301, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-11-16 - -

Documents

Name Date
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-07-24
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-08
REINSTATEMENT 2011-10-11
CORLCMMRES 2011-05-03
LC Amendment 2010-11-16
Florida Limited Liability 2010-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State