Search icon

THE-D-STYLE GRAPHIC SOLUTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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