Search icon

D'SPACE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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