Search icon

DPSFL CONSULTING LLC

Company Details

Entity Name: DPSFL CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 Feb 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000022581
FEI/EIN Number 47-2923890
Address: 800 SE 20th Ave, Suite 909, Deerfield Beach, FL 33441
Mail Address: 800 SE 20th Ave, Suite 909, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PFEIFFER, DONALD M Agent 800 SE 20th Ave, Deerfield Beach, FL 33441

Authorized Member

Name Role Address
PFEIFFER, DONALD M Authorized Member 800 SE 20TH AVE, Suite 909 Deerfield Beach, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020983 MICRO DIAGNOSTICS EXPIRED 2016-02-26 2021-12-31 No data 801 SE 6TH AVE, SUITE 203, DELRAY BEACH, FL, 33483
G16000020818 WINDOWS SUPPORT EXPIRED 2016-02-25 2021-12-31 No data 801 SE 6TH AVE #203, DEL RAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 800 SE 20th Ave, Suite 909, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2017-05-01 800 SE 20th Ave, Suite 909, Deerfield Beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 800 SE 20th Ave, Deerfield Beach, FL 33441 No data
LC AMENDMENT 2015-02-20 No data No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-12-21
AMENDED ANNUAL REPORT 2016-07-20
AMENDED ANNUAL REPORT 2016-04-08
AMENDED ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2016-01-25
LC Amendment 2015-02-20
Florida Limited Liability 2015-02-05

Date of last update: 20 Feb 2025

Sources: Florida Department of State