Search icon

SERVICES BY D LLC - Florida Company Profile

Company Details

Entity Name: SERVICES BY D LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVICES BY D 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: 02 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: L18000185881
FEI/EIN Number 83-1477072

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

Address: 5500 Main Street, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5500 Main Street, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
priester Darrya Member 12612 LONGSTONE COURT, NEW PORT RICHEY, FL, 34655
Priester Darrya Agent 12612 LONGSTONE COURT, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039652 CORONA LANDSCAPING ACTIVE 2020-04-08 2025-12-31 - 12612 LONGSTONE COURT, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 - -
REGISTERED AGENT NAME CHANGED 2024-10-29 Priester, Darrya -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 5500 Main Street, Suite 108, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2021-09-30 5500 Main Street, Suite 108, NEW PORT RICHEY, FL 34652 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-29
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-03-24
Florida Limited Liability 2018-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State