Search icon

DAMAS CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DAMAS CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAMAS CONSTRUCTION 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: 18 Jul 2018 (7 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: L18000173306
FEI/EIN Number 831695316

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

Address: 3619 SURREY DRIVE, ORLANDO, FL, 32812, US
Mail Address: 3619 SURREY DRIVE, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT CHRISTOPHER Member 3619 SURREY DRIVE, ORLANDO, FL, 32812
BENNETT CHRISTOPHER Manager 3619 SURREY DRIVE, ORLANDO, FL, 32812
BENNETT CHRISTOPHER Agent 3619 SURREY DRIVE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-14 3619 SURREY DRIVE, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2021-02-14 BENNETT, CHRISTOPHER -
LC STMNT OF AUTHORITY 2021-01-06 - -
LC STMNT CORR 2021-01-06 - -
CHANGE OF MAILING ADDRESS 2021-01-06 3619 SURREY DRIVE, ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 3619 SURREY DRIVE, ORLANDO, FL 32812 -
LC REVOCATION OF DISSOLUTION 2021-01-06 - -
VOLUNTARY DISSOLUTION 2020-12-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-14
CORLCAUTH 2021-01-06
CORLCSTCOR 2021-01-06
LC Revocation of Dissolution 2021-01-06
VOLUNTARY DISSOLUTION 2020-12-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State