Search icon

DEANGILO'S BOBCAT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DEANGILO'S BOBCAT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEANGILO'S BOBCAT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Oct 2018 (7 years ago)
Date of dissolution: 07 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: L18000236609
FEI/EIN Number NOT APPLICABLE

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

Address: 4220 46th Lane, VERO BEACH, FL, 32967, US
Mail Address: 4220 46th Lane, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DEANGILO Managing Member 4220 46th Lane, VERO BEACH, FL, 32967
WILLIAMS RASHONDA Managing Member 4220 46th Lane, VERO BEACH, FL, 32967
Williams Rashonda Agent 225 E. ROBINSON STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111852 DEANGILO'S BOBCAT SERVICES EXPIRED 2018-10-15 2023-12-31 - 4638 PALADIN CIR, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-07 - -
REINSTATEMENT 2020-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 4220 46th Lane, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2020-02-17 4220 46th Lane, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2020-02-17 Williams, Rashonda -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-02-17
Florida Limited Liability 2018-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State