Entity Name: | THE-D-STYLE GRAPHIC SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE-D-STYLE GRAPHIC SOLUTIONS 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: | 26 Dec 2012 (12 years ago) |
Document Number: | L12000160253 |
FEI/EIN Number |
46-1630435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 N Rosemary Ave, West Palm Beach, FL, 33401, US |
Mail Address: | 401 N Rosemary Ave, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDOUGLE DARIUS A | Chief Executive Officer | 401 N Rosemary Ave, West Palm Beach, FL, 33401 |
MCDOUGLE DARIUS A | Agent | 401 N Rosemary Ave, West Palm Beach, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000046774 | TDS BUSINESS SOLUTIONS | ACTIVE | 2025-04-05 | 2030-12-31 | - | 401 N ROSEMARY AVE, WEST PALM BEACH, FL, 33401 |
G19000042949 | TDS BUSINESS SOLUTIONS | EXPIRED | 2019-04-04 | 2024-12-31 | - | 11466 GARDEN CRESS TRAIL, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 401 N Rosemary Ave, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 401 N Rosemary Ave, West Palm Beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 401 N Rosemary Ave, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-17 | MCDOUGLE, DARIUS A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State