Entity Name: | D'SPACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D'SPACE 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: | 28 Aug 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 05 Jul 2023 (2 years ago) |
Document Number: | L17000183798 |
FEI/EIN Number |
82-5119618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6838 Hoffner Ave., Orlando, FL, 32822, US |
Mail Address: | 6838 Hoffner Ave., Orlando, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Romero Glendalis | Manager | 324 FIELDSTREAM BLVD, ORLANDO, FL, 32825 |
Romero Moses J | Manager | 324 Fieldstream blvd., Orlando, FL, 32825 |
Romero Moses J | Agent | 324 FIELDSTREAM BLVD, ORLANDO, FL, 32825 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000045070 | FUSION FLARE | ACTIVE | 2024-04-02 | 2029-12-31 | - | 6838 HOFFNER AVE., SUITE 301, ORLANDO, FL, 32822 |
G24000004724 | DPLAN & DESIGN | ACTIVE | 2024-01-08 | 2029-12-31 | - | 6838 HOFFNER AVE., SUITE 301, ORLANDO, FL, 32822 |
G18000109885 | D'SPACE | EXPIRED | 2018-10-08 | 2023-12-31 | - | 5827 DAHLIA DR, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2023-07-05 | D'SPACE LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 6838 Hoffner Ave., 301, Orlando, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 6838 Hoffner Ave., 301, Orlando, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-14 | Romero, Moses Johnny | - |
REINSTATEMENT | 2018-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
LC Name Change | 2023-07-05 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-06-18 |
REINSTATEMENT | 2018-10-05 |
Florida Limited Liability | 2017-08-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State