Entity Name: | DISCOUNT JANITORIAL SUPPLIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DISCOUNT JANITORIAL SUPPLIES, 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: | 08 Mar 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Jan 2017 (8 years ago) |
Document Number: | L16000048330 |
FEI/EIN Number |
811780663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8724 Terracina Lake Dr, TAMPA, FL, 33625, US |
Mail Address: | PO BOX 564, OLDSMAR, FL, 33626, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DISCOUNT MANAGEMENT PARTNERSHIP | Manager | PO BOX 564, OLDSMAR, FL, 33626 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000150189 | NIRVANA TIME | ACTIVE | 2021-11-09 | 2026-12-31 | - | P.O. BOX 564, OLDSMAR, FL, 34677 |
G18000065454 | CITY BUSINESS SUPPLY | ACTIVE | 2018-06-05 | 2028-12-31 | - | PO BOX 564, OLDSMAR, FL, 34677 |
G17000067957 | ADVANTAGE HEALTH SUPPLY | EXPIRED | 2017-06-20 | 2022-12-31 | - | PO BOX 564, OLDSMAR, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 8724 Terracina Lake Dr, TAMPA, FL 33625 | - |
LC AMENDMENT | 2017-01-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-23 | 8724 Terracina Lake Dr, TAMPA, FL 33625 | - |
LC STMNT OF RA/RO CHG | 2017-01-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | REGISTERED AGENTS INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-14 |
LC Amendment | 2017-01-23 |
CORLCRACHG | 2017-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State