Entity Name: | DYSERTH DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DYSERTH DEVELOPMENT 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: | 17 Jul 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Oct 2021 (3 years ago) |
Document Number: | L15000123207 |
FEI/EIN Number |
36-4812717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10826 OCEANO WAY, PARKLAND, FL, 33076, US |
Mail Address: | 10826 OCEANO WAY, PARKLAND, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYSERTH S.A | Authorized Member | 10826 OCEANO WAY, PARKLAND, FL, 33076 |
GFS TAX & ACCOUNTING SERVICES | Agent | 11764 W SAMPLE RD, CORAL SPRINGS, FL, 33065 |
GONCALVES DE MELO KENEDY | Manager | 10826 OCEANO WAY, PARKLAND, FL, 33076 |
ROCHA ANDRE S | Authorized Member | 17046 WANDERING WAVE AVE, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2021-10-12 | DYSERTH DEVELOPMENT LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-21 | 10826 OCEANO WAY, PARKLAND, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2021-02-21 | 10826 OCEANO WAY, PARKLAND, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-21 | 11764 W SAMPLE RD, STE 102, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | GFS TAX & ACCOUNTING SERVICES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-26 |
LC Amendment and Name Change | 2021-10-12 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State