Entity Name: | DSW DEVELOPMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DSW DEVELOPMENT 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. |
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: | 30 Mar 2004 (21 years ago) |
Date of dissolution: | 15 Jan 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 15 Jan 2013 (12 years ago) |
Document Number: | L04000023839 |
FEI/EIN Number |
200940853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5570 LEE STREET, 12, LEHIGH ACRES, FL, 33971, US |
Mail Address: | PO BOX 62277, FORT MYERS, FL, 33906, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STUART ERNEST A | Managing Member | 10493 CAROLINA WILLOW DRIVE, FORT MYERS, FL, 33912 |
WILSON RORIE C | Managing Member | 6583 PLANTATION PINES BLVD., FORT MYERS, FL, 33912 |
DEMINT NICHOLAS M | Managing Member | 19551 FREEMAN DRIVE, N. FORT MYERS, FL, 33903 |
JOHNSTON RICHARD C | Managing Member | 1349 WALES DRIVE, FORT MYERS, FL, 33901 |
STUART ERNEST A | Agent | 10493 CAROLINA WILLOW DRIVE, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2013-01-15 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 5570 LEE STREET, 12, LEHIGH ACRES, FL 33971 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 10493 CAROLINA WILLOW DRIVE, FORT MYERS, FL 33912 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-14 | 5570 LEE STREET, 12, LEHIGH ACRES, FL 33971 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001176099 | LAPSED | 11-CA-3914 | 20TH JUD. CKT. MANATEE COUNTY | 2013-06-25 | 2018-07-11 | $439,796.65 | IBERIABANK, 200 W CONGRESS ST, LAFAYETTE, LA 70501 |
J13001176081 | LAPSED | 11-CA-051874 | 20TH JUD. CIRCUIT LEE COUNTY | 2013-06-24 | 2018-07-11 | $2,748,121.95 | IBERIABANK, 200 W CONGRESS ST, LAFAYETTE, LA 70501 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2013-01-15 |
Reg. Agent Resignation | 2012-08-06 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-02-18 |
ANNUAL REPORT | 2006-01-25 |
ANNUAL REPORT | 2005-01-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State