Search icon

DSF GROUP, LLC - Florida Company Profile

Company Details

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

DSF 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: 29 Dec 2004 (20 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: L04000094151
FEI/EIN Number 202137540

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

Address: 2101 INDIAN RIVER BLVD, SUITE 205, VERO BEACH, FL, 32960-7701, US
Mail Address: 2101 INDIAN RIVER BLVD, SUITE 205, VERO BEACH, FL, 32960-7701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYE DOUGLAS S Managing Member 2101 INDIAN RIVER BLVD, SUITE 205, VERO BEACH, FL, 329607701
FRYE DOUGLAS S Agent 2101 INDIAN RIVER BLVD, VERO BEACH, FL, 32069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 2101 INDIAN RIVER BLVD, SUITE 205, VERO BEACH, FL 32960-7701 -
CHANGE OF MAILING ADDRESS 2011-02-14 2101 INDIAN RIVER BLVD, SUITE 205, VERO BEACH, FL 32960-7701 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 2101 INDIAN RIVER BLVD, SUITE 205, VERO BEACH, FL 32069 -
LC AMENDMENT AND NAME CHANGE 2009-02-27 DSF GROUP, LLC -
LC AMENDMENT AND NAME CHANGE 2007-03-15 THOMPSON & FRYE GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-14
LC Amendment and Name Change 2009-02-27
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State