Search icon

DENISE E. SUAREZ, LLC - Florida Company Profile

Company Details

Entity Name: DENISE E. SUAREZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENISE E. SUAREZ, 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: 13 Mar 2015 (10 years ago)
Document Number: L15000058249
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO BOX 12643, FORT PIERCE, FL, 34979, US
Address: 209 NE Ardsley Dr, Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ-PAGAN DENISE E Owne 209 NE ARDSLEY DR, Port St Lucie, FL, 34983
Navarro Bianca E Vice President 209 NE ARDSLEY DR, Port Saint Lucie, FL, 34983
SUAREZ-PAGAN DENISE EMRS Agent 209 NE ARDSLEY DR, Port Saint Lucie, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-13 SUAREZ, DENISE ELAINE, Ms -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 209 NE Ardsley Dr, Port Saint Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2024-01-12 209 NE Ardsley Dr, Port Saint Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2022-01-24 SUAREZ-PAGAN, DENISE ELAINE, MRS -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 209 NE ARDSLEY DR, Port Saint Lucie, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State