Entity Name: | DIGITAL LEAN STRATEGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIGITAL LEAN STRATEGIES, 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. |
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: | 31 Aug 2016 (9 years ago) |
Date of dissolution: | 06 Feb 2025 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2025 (a month ago) |
Document Number: | L16000169788 |
FEI/EIN Number |
45-3165184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 FIRST STREET EAST #107, TIERRA VERDE, FL, 33715, US |
Mail Address: | 3167 Landmark Drive Apt #822, Clearwater, FL, 33761, US |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELL STEVE | Authorized Member | 115 FIRST STREET EAST #107, TIERRA VERDE, FL, 33715 |
BELL KAREN | Authorized Member | 115 FIRST STREET EAST #107, TIERRA VERDE, FL, 33715 |
BELL STEVE | Agent | 115 FIRST STREET EAST #107, TIERRA VERDE, FL, 33715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 121 1st ST E Apt 110, TIERRA VERDE, FL 33715 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 121 1st ST E Apt 110, TIERRA VERDE, FL 33715 | - |
REINSTATEMENT | 2019-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | BELL, STEVE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2017-12-07 | DIGITAL LEAN STRATEGIES, LLC | - |
CONVERSION | 2016-08-31 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000163863 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-06 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-27 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-04-27 |
LC Name Change | 2017-12-07 |
ANNUAL REPORT | 2017-04-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State