Search icon

DTS HOME IMPROVEMENTS, LLC

Company Details

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

Agent

Name Role Address
TOBALY DANI Agent 4970 SW 52nd Street Bay 324, Davie, FL, 33314

Authorized Member

Name Role Address
TOBALY DANI Authorized Member 4970 SW 52nd Street Bay 324, Davie, FL, 33314

Fictitious Names

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

Events

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

Debts

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

Documents

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