Entity Name: | DON & JESSIE SERVICES GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Feb 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000046745 |
FEI/EIN Number | 820705953 |
Address: | 12121 Little Rd., Suite 286, HUDSON, FL, 34667, US |
Mail Address: | 12121 Little Rd., Suite 286, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAY DONALD R | Agent | 12121 Little Rd., HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
DAY DONALD R | Authorized Member | 14611 POTTERTON CIR, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
DAY SANDRA D | Manager | 14552 POTTERTON CIR, HUDSON, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000100525 | LAWN GROOMERS | EXPIRED | 2018-09-11 | 2023-12-31 | No data | 14611 POTTERTON CIR, HUDSON, FL, 34667 |
G17000065431 | PAMPERED YARDS | EXPIRED | 2017-06-13 | 2022-12-31 | No data | 14611 POTTERTON CIR, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-03 | 12121 Little Rd., Suite 286, HUDSON, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-03 | 12121 Little Rd., Suite 286, HUDSON, FL 34667 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | 12121 Little Rd., Suite 286, HUDSON, FL 34667 | No data |
LC AMENDMENT | 2017-06-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-06-22 | DAY, DONALD R | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000005680 | ACTIVE | 1000000871998 | PASCO | 2020-12-30 | 2031-01-06 | $ 413.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2017-06-22 |
Florida Limited Liability | 2017-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State