Search icon

DPA INVESTMENTS LLC - Florida Company Profile

Company Details

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

DPA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jun 2015 (10 years ago)
Document Number: L06000004985
FEI/EIN Number 47-1474025

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

Address: 5517 ALBIN DRIVE, GREENACRES, FL, 33463
Mail Address: 5517 ALBIN DRIVE, GREENACRES, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAINHO DINIS Managing Member 5517 ALBIN DRIVE, GREENACRES, FL, 33463
RAINHO PAGONA Manager 5517 ALBIN DRIVE, GREENACRES, FL, 33463
RAINHO ANTHONY Manager 5517 ALBIN DRIVE, GREENACRES, FL, 33463
FRANKLIN ELLIOTT Agent 2777 S CONGRESS AVE, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2015-06-19 DPA INVESTMENTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 5517 ALBIN DRIVE, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2011-04-28 5517 ALBIN DRIVE, GREENACRES, FL 33463 -
CANCEL ADM DISS/REV 2007-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-18 2777 S CONGRESS AVE, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
LC Amendment and Name Change 2015-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State