Search icon

D&K BUILDING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: D&K BUILDING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&K BUILDING 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 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: L11000053495
FEI/EIN Number 47-2356468

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

Address: 100 N. SUMMERLIN AVE, SANFORD, FL, 32771, US
Mail Address: 100 N. SUMMERLIN AVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAURINS DMITRIJS Managing Member 100 N Summerlin Ave, SANFORD, FL, 32771
Taurins Krista Auth 100 N Summerlin Ave, Sanford, FL, 32771
Taurins Dmitrijs Agent 100 N Summerlin Ave, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 100 N Summerlin Ave, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2017-04-25 Taurins, Dmitrijs -
CHANGE OF PRINCIPAL ADDRESS 2016-12-08 100 N. SUMMERLIN AVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2016-12-08 100 N. SUMMERLIN AVE, SANFORD, FL 32771 -
LC NAME CHANGE 2014-10-10 D&K BUILDING SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-15
LC Name Change 2014-10-10
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State