Search icon

DISPENSER SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: DISPENSER SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISPENSER SOLUTIONS 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: 31 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000120464
FEI/EIN Number 45-3367829

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

Address: 13326 SW 26th St, Davie, FL, 33325, US
Mail Address: 13326 SW 26th St, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODWIN ZACHARY Authorized Representative 13326 SW 26th St, Davie, FL, 33325
GOODWIN ZACHARY Agent 13326 SW 26th St, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098628 911 WINDOW & DOOR REPAIR EXPIRED 2016-09-08 2021-12-31 - 12220 TARA DR, FORT LAUDERDALE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 13326 SW 26th St, Davie, FL 33325 -
REINSTATEMENT 2020-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 13326 SW 26th St, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2020-01-14 13326 SW 26th St, Davie, FL 33325 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 GOODWIN, ZACHARY -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-01-14
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-07-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State