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. |
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 |
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 |
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 | - |
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