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