Search icon

MULTISERVICES D&M LLC - Florida Company Profile

Company Details

Entity Name: MULTISERVICES D&M LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULTISERVICES D&M 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 20 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: L16000098668
FEI/EIN Number 30-1224463

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2901 W HILLSBOROUGH AVE, TAMPA, FL, 33614, US
Mail Address: 2901 W. Hillsborough Ave., TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA JOSHUA Authorized Member 1214 N. HOWARD AVE, TAMPA, FL, 33607
BATISTA JOSHUA Agent 1214 N. HOWARD AVE, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031073 HABANA SUPERMARKET ACTIVE 2020-03-11 2025-12-31 - 1214 N HOWARD AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-22 2901 W HILLSBOROUGH AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 1214 N. HOWARD AVE, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 2901 W HILLSBOROUGH AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2020-01-20 BATISTA, JOSHUA -
REINSTATEMENT 2020-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-14
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2020-02-19
REINSTATEMENT 2020-01-20
Florida Limited Liability 2016-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State