Entity Name: | DTS HOME IMPROVEMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Mar 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L16000064316 |
FEI/EIN Number | 81-1872314 |
Address: | 4970 SW 52nd Street Bay 324, Davie, FL, 33314, US |
Mail Address: | 4970 SW 52nd Street Bay 324, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOBALY DANI | Agent | 4970 SW 52nd Street Bay 324, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
TOBALY DANI | Authorized Member | 4970 SW 52nd Street Bay 324, Davie, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000105954 | DTS BUILDERS | EXPIRED | 2019-09-27 | 2024-12-31 | No data | 4974 SARAZEN DRIVE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 4970 SW 52nd Street Bay 324, Davie, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 4970 SW 52nd Street Bay 324, Davie, FL 33314 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 4970 SW 52nd Street Bay 324, Davie, FL 33314 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000377317 | ACTIVE | 19-104-D2-OPA | LEON COUNTY | 2023-07-10 | 2028-08-15 | $16,176.88 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-27 |
AMENDED ANNUAL REPORT | 2017-10-16 |
ANNUAL REPORT | 2017-04-27 |
Florida Limited Liability | 2016-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State