Entity Name: | DE ACCOUNTING SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DE ACCOUNTING 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: | 03 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jun 2015 (10 years ago) |
Document Number: | L13000095291 |
FEI/EIN Number |
46-3131372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1856 N Nob Hill Rd, PLANTATION, FL, 33322, US |
Mail Address: | 1856 N Nob Hill Rd, PLANTATION, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTOYA DOREEN E | Managing Member | 1856 N Nob Hill Rd, Plantation, FL, 33322 |
Esparza Doreen | Agent | 1856 N Nob Hill Rd, PLANTATION, FL, 33322 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000144266 | DAS PAYROLL & TAX | ACTIVE | 2022-11-21 | 2027-12-31 | - | 1856 N NOB HILL RD, SUITE 439, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-27 | 1856 N Nob Hill Rd, Suite 439, PLANTATION, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2022-03-27 | 1856 N Nob Hill Rd, Suite 439, PLANTATION, FL 33322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-27 | 1856 N Nob Hill Rd, Suite 439, PLANTATION, FL 33322 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-01 | Esparza, Doreen | - |
REINSTATEMENT | 2015-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-09-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-18 |
REINSTATEMENT | 2015-06-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State