Search icon

DYSON SOLUTIONS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DYSON SOLUTIONS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYSON SOLUTIONS GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jun 2017 (8 years ago)
Date of dissolution: 14 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2024 (4 months ago)
Document Number: L17000133016
FEI/EIN Number 82-1981672

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

Address: 12732 Grand Traverse Dr, Dade City, FL, 33525, US
Mail Address: 12732 Grand Traverse Dr, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYSON LAUREN Manager 12732 Grand Traverse Dr, Dade City, FL, 33525
DYSON STEVEN BJR. Manager 12732 GRAND TRAVERSE DR., DADE CITY, FL, 33525
DYSON LAUREN Agent 12732 Grand Traverse Dr, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-07-29 DYSON SOLUTIONS GROUP, LLC -
LC NAME CHANGE 2022-07-29 STAY TRU SURFACING LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 12732 Grand Traverse Dr, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2022-04-30 12732 Grand Traverse Dr, Dade City, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 12732 Grand Traverse Dr, Dade City, FL 33525 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-14
AMENDED ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-24
LC Amendment and Name Change 2022-07-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State