Entity Name: | CONDE DBS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONDE DBS 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: | 30 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Aug 2017 (8 years ago) |
Document Number: | L13000177825 |
FEI/EIN Number |
46-4509371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3217 W Grove Street, Tampa, FL, 33614, US |
Mail Address: | 3217 W Grove Street, Tampa, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conde David | Managing Member | 3217 W Grove Street, Tampa, FL, 33614 |
Cardoso Oscar MCPA | Agent | 600 N. Willow Ave, TAMPA, FL, 336061214 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000010386 | PRO-SHARP | ACTIVE | 2014-01-14 | 2029-12-31 | - | 3217 W GROVE STREET, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-07 | 3217 W Grove Street, Tampa, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 3217 W Grove Street, Tampa, FL 33614 | - |
REINSTATEMENT | 2017-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | Cardoso, Oscar M., CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 600 N. Willow Ave, Suite 300, TAMPA, FL 33606-1214 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-23 |
REINSTATEMENT | 2017-08-18 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State