Search icon

DISINFECTION TECHNOLOGIES GROUP OF FLORIDA, LLC

Company Details

Entity Name: DISINFECTION TECHNOLOGIES GROUP OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jul 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jun 2019 (6 years ago)
Document Number: L16000137793
FEI/EIN Number 81-3363371
Address: 4102 COTTONWOOD AVE, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4102 COTTONWOOD AVE, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MICHEL ROBIN D Agent 4102 Cottonwood Ave, Palm Beach Gardens, FL, 33410

Manager

Name Role Address
MICHEL ROBIN D Manager 4102 COTTONWOOD AVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 4102 COTTONWOOD AVE, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2021-10-07 4102 COTTONWOOD AVE, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 4102 Cottonwood Ave, Palm Beach Gardens, FL 33410 No data
LC STMNT OF RA/RO CHG 2019-06-03 No data No data
LC STMNT OF RA/RO CHG 2017-04-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-24 MICHEL, ROBIN D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000455889 ACTIVE 1000001002878 COLUMBIA 2024-07-12 2044-07-17 $ 5,214.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-13
CORLCRACHG 2019-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
CORLCRACHG 2017-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State