Entity Name: | D AN S SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Jun 2022 (3 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Feb 2024 (a year ago) |
Document Number: | L22000293209 |
FEI/EIN Number | 88-3052597 |
Address: | 10126 Bucks Way, BRYCEVILLE, FL, 32009, US |
Mail Address: | 10126 Bucks Way, BRYCEVILLE, FL, 32009, US |
ZIP code: | 32009 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRINSON DALTON W | Agent | 10126 Bucks Way, BRYCEVILLE, FL, 32009 |
Name | Role | Address |
---|---|---|
Brinson Dalton W | Manager | 10126 Bucks Way, Bryceville, FL, 32009 |
MILLS STACEY | Manager | 10126 BUCKS WAY, BRYCEVILLE, FL, 32009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-02-12 | D AN S SERVICES LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 10126 Bucks Way, BRYCEVILLE, FL 32009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 10126 Bucks Way, BRYCEVILLE, FL 32009 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 10126 Bucks Way, BRYCEVILLE, FL 32009 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
LC Amendment and Name Change | 2024-02-12 |
ANNUAL REPORT | 2023-01-19 |
Florida Limited Liability | 2022-06-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State