Search icon

DAMAYA'S SERVICES OF TAMPA BAY LLC - Florida Company Profile

Company Details

Entity Name: DAMAYA'S SERVICES OF TAMPA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAMAYA'S SERVICES OF TAMPA BAY 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: 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: 27 Sep 2012 (13 years ago)
Date of dissolution: 10 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2025 (3 months ago)
Document Number: L12000123582
FEI/EIN Number 61-1710969

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

Address: 513 BELLE GLADE GARDENS, BELLE GLADE, FL, 33430, US
Mail Address: 513 BELLE GLADE GARDENS, BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAYA DIAZ FRANCISCO J Managing Member 513 BELLE GLADE GARDENS, BELLE GLADE, FL, 33430
AMAYA FRANCISCO J Agent 513 BELLE GLADE GARDENS, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 513 BELLE GLADE GARDENS, BELLE GLADE, FL 33430 -
CHANGE OF MAILING ADDRESS 2024-04-28 513 BELLE GLADE GARDENS, BELLE GLADE, FL 33430 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 513 BELLE GLADE GARDENS, BELLE GLADE, FL 33430 -
REGISTERED AGENT NAME CHANGED 2018-04-24 AMAYA, FRANCISCO J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-10
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State