Search icon

DS PLUMBING SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DS PLUMBING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DS PLUMBING 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: 11 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: L19000100421
FEI/EIN Number 83-4505600

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

Address: 4338 NW 4th Ave, Deerfield BEACH, FL, 33064, US
Mail Address: 4338 NW 4th Ave, Deerfield BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIEN-AIME JACKSON Chief Executive Officer 4338 NW 4TH AVE, DEERFIELD BEACH, FL, 33064
SAINT-JEAN DALEX Vice President 3520 NW 35TH AVE, LAUDERDALE LAKES, FL, 33309
SAINT-JEAN DALEX Secretary 3520 NW 35TH AVE, LAUDERDALE LAKES, FL, 33309
SAINT-JEAN DALEX Agent 3520 NW 35TH AVE, LAUDERDALE LAKES, FL, 33309

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2025-01-14 DS PLUMBING SERVICES LLC -
REINSTATEMENT 2023-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 4338 NW 4th Ave, Deerfield BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2023-03-17 BIEN AIME, JACKSON -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 4338 NW 4th Ave, Deefield BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-03-17 4338 NW 4th Ave, Deerfield BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-07-11
REINSTATEMENT 2023-03-17
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-04-11

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83333.33
Current Approval Amount:
83333.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83761.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State