Entity Name: | DSS CONSTRUCTION & DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DSS CONSTRUCTION & DEVELOPMENT, 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: | 05 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2019 (5 years ago) |
Document Number: | L12000152245 |
FEI/EIN Number |
46-1520209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15015 Grace Ridge Road, Clermont, FL, 34715, US |
Mail Address: | 15015 Grace Ridge Road, Clermont, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KASTURA ROBERT A | Manager | 15015 Grace Ridge Road, Clermont, FL, 34715 |
TAYLOR ALAN B | Agent | 7065 WESTPOINTE BLVD, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 7065 WESTPOINTE BLVD, Suite 311, ORLANDO, FL 32835 | - |
REINSTATEMENT | 2019-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-11-06 | 15015 Grace Ridge Road, Clermont, FL 34715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-06 | 15015 Grace Ridge Road, Clermont, FL 34715 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-21 | TAYLOR, ALAN B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-07 |
REINSTATEMENT | 2019-11-03 |
REINSTATEMENT | 2018-12-14 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-11-06 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State