Search icon

DEFENSE CONTRACT SOLUTIONS, LLC

Company Details

Entity Name: DEFENSE CONTRACT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000167963
FEI/EIN Number 47-2195748
Address: 2300 Tall Pines Drive, STE 125, Largo, FL, 33771, US
Mail Address: 2300 Tall Pines Drive, STE 125, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TERRANOVA ANTHONY Agent 2300 Tall Pines Drive, Largo, FL, 33771

Chief Executive Officer

Name Role Address
Terranova Anthony Chief Executive Officer 2300 Tall Pines Drive, Largo, FL, 33771

President

Name Role Address
Noble Fred President 2300 Tall Pines Drive, Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017766 DEFENSE CONTRACT SOLUTIONS, INC. ACTIVE 2022-02-11 2027-12-31 No data 2300 TALL PINES DRIVE, SUITE 125, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2023-03-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 2300 Tall Pines Drive, STE 125, Largo, FL 33771 No data
CHANGE OF MAILING ADDRESS 2022-04-04 2300 Tall Pines Drive, STE 125, Largo, FL 33771 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 2300 Tall Pines Drive, STE 125, Largo, FL 33771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000644611 ACTIVE 1000000910553 PINELLAS 2021-12-10 2031-12-15 $ 467.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
AMENDED ANNUAL REPORT 2023-11-14
ANNUAL REPORT 2023-05-02
LC Amendment 2023-03-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State