Search icon

DAMAGED SIGNAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DAMAGED SIGNAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAMAGED SIGNAL 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: 25 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jul 2017 (8 years ago)
Document Number: L14000067688
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 9947 CHERRY HILLS AVE CIR, BRADENTON, FL, 34202, US
Address: 9947 Cherry Hills Avenue Cir, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESTERO KRISTY Manager 9947 CHERRY HILLS AVE CIR, BRADENTON, FL, 34202
CESTERO KRISTY Agent 9947 CHERRY HILLS AVE CIR, BRADENTON, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075497 AMARCO RESTORATION EXPIRED 2017-07-13 2022-12-31 - 1990 MAIN STREET, SUITE 750-ROOM B500, SARASOTA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 9947 Cherry Hills Avenue Cir, Bradenton, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 9947 CHERRY HILLS AVE CIR, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2017-07-14 9947 Cherry Hills Avenue Cir, Bradenton, FL 34202 -
LC AMENDMENT AND NAME CHANGE 2017-07-12 DAMAGED SIGNAL SERVICES, LLC -
REGISTERED AGENT NAME CHANGED 2017-07-12 CESTERO, KRISTY -
REINSTATEMENT 2017-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-13
LC Amendment and Name Change 2017-07-12
REINSTATEMENT 2017-07-11
Florida Limited Liability 2014-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State