Search icon

D & M CONTRACTOR SUPPORT SERVICES LLC

Company Details

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

Agent

Name Role Address
SCHOBURGH DALISA Agent 801 northpoint parkway, West palm beach, FL, 33407

President

Name Role Address
SCHOBURGH DALISA President PO BOX 1343, Boynton Beach, FL, 33425

Events

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

Debts

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

Documents

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