Search icon

DENNEHY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DENNEHY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENNEHY SERVICES 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: 27 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000092921
FEI/EIN Number 47-4072614

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

Address: 10169 LITTLE ROAD, NEW PORT RICHEY, FL, 34654, US
Mail Address: 10169 LITTLE RD, NEW PORT RICHEY, FL, 34654-3424, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNEHY MICHAEL J Chief Financial Officer 10169 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
DENNEHY KAREN Chief Executive Officer 10169 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
DENNEHY MICHAEL J Agent 10169 LITTLE ROAD, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041087 SMALL WORLD PUPPIES EXPIRED 2018-03-28 2023-12-31 - 10180 FEATHER RIDGE DR, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 10169 LITTLE ROAD, NEW PORT RICHEY, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-17 10169 LITTLE ROAD, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2020-12-17 10169 LITTLE ROAD, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2016-10-21 DENNEHY, MICHAEL J -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2016-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-10-21
CORLCDSMEM 2016-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State