Search icon

DETWILER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DETWILER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DETWILER SERVICES, 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: 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: 03 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L17000143636
FEI/EIN Number 82-2076652

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

Address: 206 Tybee Circle, Boynton Beach, FL, 33436, US
Mail Address: 206 Tybee Circle, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Detwiler Donald R Agent 206 Tybee Circle, Boynton Beach, FL, 33436
Detwiler Donald R President 206 Tybee Circle, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000086632 DETWILER SERVICES LLC EXPIRED 2017-08-08 2022-12-31 - 5770 COACH HOUSE CIRCLE APT D, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 206 Tybee Circle, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2018-04-12 206 Tybee Circle, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2018-04-12 Detwiler, Donald R -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 206 Tybee Circle, Boynton Beach, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-12
Florida Limited Liability 2017-07-03

Date of last update: 02 May 2025

Sources: Florida Department of State