Search icon

DSW INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: DSW INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DSW INVESTMENTS, 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: 10 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000025054
FEI/EIN Number 450518970

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

Address: 667 Atlantic Rd, North Palm Beach, FL, 33408, US
Mail Address: 667 Atlantic Rd, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINK WENDY SARTORY Manager 667 Atlantic Rd, North Palm Beach, FL, 33408
LINK SCOTT J Manager 1555 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401
ACKERMAN DAVID P Manager 777 South Flagler Drive, West Palm Beach, FL, 33401
LINK WENDY SARTORY Agent 667 Atlantic Rd, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-20 667 Atlantic Rd, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-05-20 667 Atlantic Rd, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2021-05-20 LINK, WENDY SARTORY -
CHANGE OF PRINCIPAL ADDRESS 2021-05-20 667 Atlantic Rd, North Palm Beach, FL 33408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2017-10-31 - -

Documents

Name Date
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-05-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-09
CORLCRACHG 2017-10-31
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State