Search icon

DAKOTA PROPERTY PRESERVATION & HOME IMPROVEMENT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DAKOTA PROPERTY PRESERVATION & HOME IMPROVEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAKOTA PROPERTY PRESERVATION & HOME IMPROVEMENT 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: 12 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2015 (10 years ago)
Document Number: L15000027421
FEI/EIN Number 47-3128998

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

Address: 15 E Cherry St, Central Islip, NY, 11722, US
Mail Address: 15 E Cherry St, Central Islip, NY, 11722, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DAKOTA PROPERTY PRESERVATION & HOME IMPROVEMENT LLC, NEW YORK 4826472 NEW YORK

Key Officers & Management

Name Role Address
GOMEZ GUILLERMO S Manager 14 Lynam Ct, Smithtown, NY, 11787
CAPDEVILLE LUIS A Manager 15 E Cherry Street, CENTRAL ISLIP, NY, 11722
FOREVER TOGETHER TRANSPORT LLC Agent 4531 NW 32ND STREET, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 215 Ronkonkoma Ave, Unit 2, Ronkonkoma, NY 11779 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-13 15 E Cherry St, Central Islip, NY 11722 -
CHANGE OF MAILING ADDRESS 2019-05-13 15 E Cherry St, Central Islip, NY 11722 -
LC AMENDMENT 2015-08-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State