Search icon

DAVID A. DEES CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: DAVID A. DEES CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID A. DEES CONSULTING, 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: 25 Apr 2013 (12 years ago)
Document Number: L13000061185
FEI/EIN Number 46-2860994

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

Address: 629 SE GOLDENROD RD, PORT SAINT LUCIE, FL, 34984, US
Mail Address: 629 SE GOLDENROD RD, PORT SAINT LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEES DAVID A Managing Member 629 SE GOLDENROD RD, PORT SAINT LUCIE, FL, 34984
DEES BETTY J Auth 629 SE GOLDENROD RD, PORT SAINT LUCIE, FL, 34984
GOOGE, JR. HOWARD EESQ. Agent 759 SW Federal Highway Suite 213, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107759 DEES MEDIATION & CONSULTING SERVICES EXPIRED 2018-10-02 2023-12-31 - 8700 ASTRONAUT BLVD, #4, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 629 SE GOLDENROD RD, PORT SAINT LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2022-03-12 629 SE GOLDENROD RD, PORT SAINT LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 759 SW Federal Highway Suite 213, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State