Search icon

DYSERTH DEVELOPMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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