Search icon

DIRECTIONAL PROPERTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DIRECTIONAL PROPERTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIRECTIONAL PROPERTY SERVICES, 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: 21 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Feb 2016 (9 years ago)
Document Number: L13000147878
FEI/EIN Number 46-3922837

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

Address: 2050 GILMORE STREET, JACKSONVILLE, FL, 32204, US
Mail Address: 2050 Gilmore Street, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURLEY TONI M Managing Member 8153 PINE SPRINGS LANE, JACKSONVILLE, FL, 32244
DULITZ GALEN P Authorized Member 8267 PEAR RD, JACKSONVILLE, FL, 32210
Burley TONI M Agent 8153 PINE SPRINGS LANE, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-07 Burley, TONI M -
CHANGE OF PRINCIPAL ADDRESS 2017-07-11 2050 GILMORE STREET, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2017-07-11 2050 GILMORE STREET, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-11 8153 PINE SPRINGS LANE, JACKSONVILLE, FL 32244 -
LC AMENDMENT 2016-02-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-07-11
LC Amendment 2016-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State