Search icon

DON & JESSIE SERVICES GROUP, LLC

Company Details

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

Agent

Name Role Address
DAY DONALD R Agent 12121 Little Rd., HUDSON, FL, 34667

Authorized Member

Name Role Address
DAY DONALD R Authorized Member 14611 POTTERTON CIR, HUDSON, FL, 34667

Manager

Name Role Address
DAY SANDRA D Manager 14552 POTTERTON CIR, HUDSON, FL, 34667

Fictitious Names

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

Events

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

Debts

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

Documents

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