Entity Name: | D & M CONTRACTOR SUPPORT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Sep 2015 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 04 Apr 2023 (2 years ago) |
Document Number: | L15000166486 |
FEI/EIN Number | 93-2901566 |
Address: | 801 northpoint parkway, West palm beach, FL, 33407, US |
Mail Address: | PO BOX 1343, BOYNTON BEACH, FL, 33425 |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHOBURGH DALISA | Agent | 801 northpoint parkway, West palm beach, FL, 33407 |
Name | Role | Address |
---|---|---|
SCHOBURGH DALISA | President | PO BOX 1343, Boynton Beach, FL, 33425 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2023-04-04 | D & M CONTRACTOR SUPPORT SERVICES LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 801 northpoint parkway, 106, West palm beach, FL 33407 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 801 northpoint parkway, 106, West palm beach, FL 33407 | No data |
REINSTATEMENT | 2016-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | SCHOBURGH, DALISA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000113718 | TERMINATED | 502019SC017867XXXXSB | PALM BEACH COUNTY COURT | 2020-02-25 | 2025-02-25 | $1671 | RYAN M WILSON, 2111 BRANDYWINE RD, 811, WEST PALM BEACH, FL 33409 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
LC Name Change | 2023-04-04 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-10-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State