Entity Name: | D & S SANDBLASTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D & S SANDBLASTING 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Oct 2015 (10 years ago) |
Date of dissolution: | 14 Oct 2024 (7 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 14 Oct 2024 (7 months ago) |
Document Number: | L15000183506 |
FEI/EIN Number |
47-5465769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14086 Pacific Point Place apt 104, delray beach, FL, 33484, US |
Mail Address: | 14086 Pacific Point Place apt 104, delray beach, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEFFANATO DOMINICK MMR | owne | 14086 Pacific Point Place apt 104, delray beach, FL, 33484 |
STEFFANATO DOMINICK MMR | Agent | 14086 Pacific Point Place apt 104, delray beach, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 14086 Pacific Point Place apt 104, delray beach, FL 33484 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 14086 Pacific Point Place apt 104, delray beach, FL 33484 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 14086 Pacific Point Place apt 104, delray beach, FL 33484 | - |
REINSTATEMENT | 2017-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | STEFFANATO, DOMINICK M, MR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
REINSTATEMENT | 2017-10-18 |
REINSTATEMENT | 2016-10-21 |
Florida Limited Liability | 2015-10-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State