Entity Name: | DST MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DST MANAGEMENT, 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: | 21 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000019220 |
FEI/EIN Number |
204466155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12595 71ST COURT, LARGO, FL, 33773, US |
Mail Address: | 12595 71ST COURT, LARGO, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TYPROWICZ THOMAS G | Managing Member | 12595 71ST COURT, LARGO, FL, 33773 |
LEGGETT DONALD OJr. | Managing Member | 12595 71ST COURT, LARGO, FL, 33773 |
TYPROWICZ THOMAS F | Managing Member | 12595 71ST COURT, LARGO, FL, 33773 |
ZUMWALT STACY L | Managing Member | 12595 71ST COURT, LARGO, FL, 33773 |
Marquardt J. Matthew | Agent | 625 Court Street, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 625 Court Street, Suite 200, Clearwater, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-25 | Marquardt, J. Matthew | - |
LC AMENDMENT AND NAME CHANGE | 2013-10-10 | DST MANAGEMENT, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-22 | 12595 71ST COURT, LARGO, FL 33773 | - |
CANCEL ADM DISS/REV | 2010-02-22 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-22 | 12595 71ST COURT, LARGO, FL 33773 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-24 |
AMENDED ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State