Search icon

DRAGONFLY INVESTIGATIONS & PROCESS SERVERS LLC - Florida Company Profile

Company Details

Entity Name: DRAGONFLY INVESTIGATIONS & PROCESS SERVERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRAGONFLY INVESTIGATIONS & PROCESS SERVERS 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: 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: 08 Apr 2014 (11 years ago)
Date of dissolution: 25 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2023 (2 years ago)
Document Number: L14000057268
FEI/EIN Number 46-5343239

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

Address: 2839 Aragon Terrace, Lake Mary, FL, 32746, US
Mail Address: 2839 Aragon Terrace, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON SHERYL Chief Executive Officer 2839 Aragon Terrace, Lake Mary, FL, 32746
JOHNSON SHERYL L Agent 2839 Aragon Terrace, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-25 - -
CHANGE OF MAILING ADDRESS 2022-02-18 2839 Aragon Terrace, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 2839 Aragon Terrace, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 2839 Aragon Terrace, Lake Mary, FL 32746 -
LC AMENDMENT AND NAME CHANGE 2014-06-19 DRAGONFLY INVESTIGATIONS & PROCESS SERVERS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-25
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-28
LC Amendment and Name Change 2014-06-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State