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. |
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 |
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 |
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 |
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 | - | - |
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 |
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