Search icon

THE DALEGRANDS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: THE DALEGRANDS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DALEGRANDS 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: 08 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2024 (9 months ago)
Document Number: L20000015123
FEI/EIN Number 30-1220975

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

Address: 717 Sherwood Terrace Drive, Orlando, FL, 32818, US
Mail Address: 717 Sherwood Terrace Drive, Orlando, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALEGRAND RODOLPH Manager 717 Sherwood Terrace Drive, Orlando, FL, 32818
CLOTAIRE ESTHER P Manager 717 Sherwood Terrace Drive, Orlando, FL, 32818
MOISE VALERIE C Agent 717 Sherwood Terrace Drive, Orlando, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100506 ORL-N-GO ACTIVE 2024-08-22 2029-12-31 - 717 SHERWOOD TERRACE DR, APT 110, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 717 Sherwood Terrace Drive, 110, Orlando, FL 32818 -
CHANGE OF MAILING ADDRESS 2024-08-12 717 Sherwood Terrace Drive, 110, Orlando, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 717 Sherwood Terrace Drive, 110, Orlando, FL 32818 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-18 MOISE, VALERIE CAMILLE -

Documents

Name Date
REINSTATEMENT 2024-08-12
ANNUAL REPORT 2021-02-18
Florida Limited Liability 2020-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State