Search icon

DWORSKY'S HOME SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DWORSKY'S HOME SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DWORSKY'S HOME 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: 12 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: L19000101532
FEI/EIN Number 83-4493054

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

Address: 1488 Fairoaks Dr, North Port, FL, 34288, US
Mail Address: 1488 Fairoaks Dr, North Port, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dworsky Joseph President 1488 Fairoaks Dr, North Port, FL, 34288
Dworsky Joseph Auth 1488 Fairoaks Dr, North Port, FL, 34288
Dworsky Joseph A Agent 1488 Fairoaks Dr, North Port, FL, 34288

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 1488 Fairoaks Dr, North Port, FL 34288 -
CHANGE OF MAILING ADDRESS 2024-12-19 1488 Fairoaks Dr, North Port, FL 34288 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-19 1488 Fairoaks Dr, North Port, FL 34288 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1509 sw Santa Barbara pl, Cape coral, FL 33991 -
CHANGE OF MAILING ADDRESS 2024-04-30 1509 sw Santa Barbara pl, Cape coral, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1509 sw Santa Barbara pl, Cape coral, FL 33991 -
REGISTERED AGENT NAME CHANGED 2022-05-02 Dworsky, Joseph Alan -
REINSTATEMENT 2022-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-05-02
Florida Limited Liability 2019-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State