Entity Name: | DATABASE TECHNOLOGY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Dec 2010 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Jun 2024 (8 months ago) |
Document Number: | L10000128721 |
FEI/EIN Number | 274312159 |
Address: | 9050 Morgana Court, WINTER GARDEN, FL, 34787, US |
Mail Address: | 9050 Morgana Court, WINTER GARDEN, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BRASS TAX INC | Agent |
Name | Role | Address |
---|---|---|
ARMSTRONG TOM | Authorized Member | 9050 MORGANA CT, WINTER GARDEN, FL, 34787 |
ARMSTRONG TINA | Authorized Member | 9050 MORGANA CT, WINTER GARDEN, FL, 34787 |
Name | Role | Address |
---|---|---|
THOMAS AND TINA ARMSTRONG FAMILY TRUST | Managing Member | 9050 MORGANA CT, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-06-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 9050 Morgana Court, WINTER GARDEN, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 9050 Morgana Court, WINTER GARDEN, FL 34787 | No data |
LC NAME CHANGE | 2016-04-21 | DATABASE TECHNOLOGY SERVICES LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000151742 | TERMINATED | 1000000861254 | ORANGE | 2020-02-25 | 2030-03-11 | $ 759.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J20000315008 | TERMINATED | 1000000843972 | ORANGE | 2019-10-17 | 2030-10-07 | $ 689.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
LC Amendment | 2024-06-14 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-10 |
LC Name Change | 2016-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State