Search icon

DMS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DMS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMS GROUP, 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: 12 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000034656
FEI/EIN Number 161683614

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

Address: 4800 Spring Park Rd, JACKSONVILLE, FL, 32207, US
Mail Address: 4800 Spring Park Rd, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWINGLE CATHERINE J Managing Member 4734 JULINGTON CREEK RD, JACKSONVILLE, FL, 32258
SWINGLE JONATHAN S Managing Member 4734 JULINGTON CREEK RD, JACKSONVILLE, FL, 32258
DUNLAP SCOTT A Managing Member 12867 Southern Hills Circle East, Jacksonville, FL, 32225
DUNLAP STEVEN A Managing Member 4468 Sparkman Rd, JACKSONVILLE, FL, 32258
SWINGLE CATHERINE J Agent 4800 Spring Park Rd, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 4800 Spring Park Rd, Suite # 7, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2014-01-07 4800 Spring Park Rd, Suite # 7, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 4800 Spring Park Rd, Suite # 7, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State