Search icon

DATSON360, LLC

Headquarter

Company Details

Entity Name: DATSON360, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L15000112219
FEI/EIN Number 47-4475695
Address: 3800 Inverrary Blvd, Suite 101-N, Lauderhill, FL, 33319, US
Mail Address: 3800 Inverrary Blvd, Suite 101-N, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DATSON360, LLC, COLORADO 20248212293 COLORADO

Agent

Name Role Address
George Thomas Agent 3800 Inverrary Blvd, Lauderhill, FL, 33319

Manager

Name Role Address
Budylina Maria Manager 3800 INVERRARY BLVD #101 N, LAUDERHILL, FL, 33319
Kone Rahul C Manager 3800 Inverrary Blvd, Lauderhill, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000304 SAWGRASS CONSULTANTS ACTIVE 2024-01-03 2029-12-31 No data 3800 INVERRARY BLVD, STE 101-N, LAUDERHILL, FL, 33319
G23000148467 ARCK INFOTECH ACTIVE 2023-12-07 2028-12-31 No data 3800 INVERARRY BLVD, 101N, LAUDERHILL, FL, 33319
G23000038782 SAWGRASS CONSULTANATS ACTIVE 2023-03-24 2028-12-31 No data 3800 INVERRARY BLVD SUITE 101-N, LAUDERHILL, FL, 33319
G21000097974 SAWGRASS CONSULTING GROUP ACTIVE 2021-07-27 2026-12-31 No data 3800 INVERRARY BLVD SUITE 101-N, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 3800 Inverrary Blvd, Suite 101-N, Lauderhill, FL 33319 No data
LC AMENDMENT 2020-07-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-18 3800 Inverrary Blvd, Suite 101-N, Lauderhill, FL 33319 No data
CHANGE OF MAILING ADDRESS 2019-12-18 3800 Inverrary Blvd, Suite 101-N, Lauderhill, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2019-12-18 George, Thomas No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-11-11
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-04
AMENDED ANNUAL REPORT 2020-10-30
AMENDED ANNUAL REPORT 2020-09-25
AMENDED ANNUAL REPORT 2020-07-16
LC Amendment 2020-07-06
ANNUAL REPORT 2020-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State