Entity Name: | DS EVENT SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DS EVENT 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: | 14 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2022 (2 years ago) |
Document Number: | L13000144306 |
FEI/EIN Number |
46-3869051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1625 NW 3 AVE, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 1625 NW 3 AVE, FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUSA DIOGO | Managing Member | 1625 NW 3 AVE, FORT LAUDERDALE, FL, 33311 |
SOUSA DIOGO M | Agent | 1625 NW 3 Ave, Fort Lauderdale, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-09-30 | 1625 NW 3 Ave, Fort Lauderdale, FL 33311 | - |
REINSTATEMENT | 2022-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 1625 NW 3 AVE, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 1625 NW 3 AVE, FORT LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 2021-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2017-05-12 | DS EVENT SOLUTIONS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-04 |
REINSTATEMENT | 2022-09-30 |
REINSTATEMENT | 2021-12-06 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-02 |
LC Name Change | 2017-05-12 |
ANNUAL REPORT | 2017-04-24 |
REINSTATEMENT | 2016-10-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State