Search icon

DETAILING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: DETAILING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DETAILING SOLUTIONS 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: 04 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000039757
FEI/EIN Number 451432408

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

Address: 3518 70th Glen E, Palmetto, FL, 34221, US
Mail Address: 3518 70th Glen E, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONATSER KELLY L Manager 3518 70th Glen E, Palmetto, FL, 34221
CONATSER KELLY Agent 3518 70th Glen E, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 3518 70th Glen E, Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 3518 70th Glen E, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2017-04-25 3518 70th Glen E, Palmetto, FL 34221 -
REGISTERED AGENT NAME CHANGED 2014-08-25 CONATSER, KELLY -
LC AMENDMENT 2014-08-25 - -
LC NAME CHANGE 2012-04-02 DETAILING SOLUTIONS LLC -
LC AMENDMENT AND NAME CHANGE 2012-03-06 HIGH INTENSITY DETAILING LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-30
LC Amendment 2014-08-25
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State