Search icon

DSIL SERVICES LLC

Company Details

Entity Name: DSIL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Oct 2013 (11 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L13000141111
FEI/EIN Number 46-3822155
Address: 1162 Sw 44 Ave, Deerfield Beach, FL 33442
Mail Address: 1162 Sw 44 Ave, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOECHAT, DANIELA DA SILVA Agent 1162 Sw 44 Ave, Deerfield Beach, FL 33442

Owner

Name Role Address
BOECHAT, DANIELA DA SILVA Owner 1162 Sw 44 Ave, Deerfield Beach, FL 33442
Boechat Jr, Djalma Ferreira Owner 1162 Sw 44 Ave, Deerfield Beach, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069013 THE ONE POOL SERVICES ACTIVE 2020-06-18 2025-12-31 No data 1162 SW 44 AVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-27 BOECHAT, DANIELA DA SILVA No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 1162 Sw 44 Ave, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2019-03-15 1162 Sw 44 Ave, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 1162 Sw 44 Ave, Deerfield Beach, FL 33442 No data
LC NAME CHANGE 2018-01-19 DSIL SERVICES LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-18
LC Name Change 2018-01-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 21 Feb 2025

Sources: Florida Department of State