Entity Name: | D.C. CARPENTRY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D.C. CARPENTRY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Sep 2012 (13 years ago) |
Document Number: | L12000114926 |
FEI/EIN Number |
46-0938745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 292 SW Bridgeport Dr, Port Saint Lucie, FL, 34953, US |
Mail Address: | 292 SW Bridgeport Dr, Port Saint Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVEZ DANIEL | Manager | 292 SW Bridgeport Dr, Port Saint Lucie, FL, 34953 |
REYES GRANADOS MIRIAM G | Manager | 292 SW Bridgeport Dr, Port Saint Lucie, FL, 34953 |
CHAVEZ DANIEL | Agent | 292 SW Bridgeport Dr, Port Saint Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 292 SW Bridgeport Dr, Port Saint Lucie, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 292 SW Bridgeport Dr, Port Saint Lucie, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 292 SW Bridgeport Dr, Port Saint Lucie, FL 34953 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000638823 | ACTIVE | 1000000841302 | ST LUCIE | 2019-09-20 | 2029-09-25 | $ 464.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-05-07 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State