Search icon

D SUAREZ L.L.C - Florida Company Profile

Company Details

Entity Name: D SUAREZ L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D SUAREZ L.L.C 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2014 (11 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L14000013144
FEI/EIN Number NOT APPLICABLE

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

Address: 11714 N 9th street suite C, TAMPA, FL, 33612, US
Mail Address: 11714 N 9th street Suite C, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suarez Danniel President 11714 N 9th St suite c, tampa, FL, 33612
Suarez Ocana Daniel Agent 11714 N 9th St suite c, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127663 DS UTILITY CONSTRUCTION SERVICES ACTIVE 2022-10-12 2027-12-31 - 11714 N 9TH ST STE C, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-23 - -
REGISTERED AGENT NAME CHANGED 2023-01-11 Suarez Ocana, Daniel -
CHANGE OF MAILING ADDRESS 2022-03-09 11714 N 9th street suite C, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 11714 N 9th St suite c, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-16 11714 N 9th street suite C, TAMPA, FL 33612 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000013567 ACTIVE 21-CC-034926 13TH CT HILLSBOROUGH CTY FL 2021-06-30 2027-01-07 $15,832.08 COX COMMUNICATIONS, INC., C/O JNR ADJUSTMENT COMPANY, PO BOX 27070, PLYMOUTH, MN 55427

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-23
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-06-09
REINSTATEMENT 2020-10-12
REINSTATEMENT 2019-10-24
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State