Search icon

DNR SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DNR SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DNR SERVICES, 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: 31 Jan 2024 (a year ago)
Document Number: L16000098958
FEI/EIN Number 35-2564479

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

Address: 9061 Spare Dr., NEW PORT RICHEY, FL, 34654, US
Mail Address: 9061 Spare Dr., NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUPE DENNIS N Authorized Member 9061 Spare Dr., NEW PORT RICHEY, FL, 34654
ROUPE BELINDA Authorized Person 9061 Spare Dr., NEW PORT RICHEY, FL, 34654
Roupe Dennis N Agent 9061 Spare Dr., NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 9061 Spare Dr., NEW PORT RICHEY, FL 34654 -
REINSTATEMENT 2024-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 9061 Spare Dr., NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2024-01-31 9061 Spare Dr., NEW PORT RICHEY, FL 34654 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-10-19 - -
LC STMNT OF RA/RO CHG 2019-05-03 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 Roupe , Dennis N -
REINSTATEMENT 2017-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
REINSTATEMENT 2024-01-31
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-05-03
LC Amendment 2020-10-19
ANNUAL REPORT 2020-03-13
CORLCRACHG 2019-05-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-12-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State