Entity Name: | SERVICES BY D LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Aug 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2024 (3 months ago) |
Document Number: | L18000185881 |
FEI/EIN Number | 83-1477072 |
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 |
Name | Role | Address |
---|---|---|
Priester Darrya | Agent | 12612 LONGSTONE COURT, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
priester Darrya | Member | 12612 LONGSTONE COURT, NEW PORT RICHEY, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000039652 | CORONA LANDSCAPING | ACTIVE | 2020-04-08 | 2025-12-31 | No data | 12612 LONGSTONE COURT, TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-29 | Priester, Darrya | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-09-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-30 | 5500 Main Street, Suite 108, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-30 | 5500 Main Street, Suite 108, NEW PORT RICHEY, FL 34652 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-03-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
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 Feb 2025
Sources: Florida Department of State