Entity Name: | DSM2 PARTNERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DSM2 PARTNERS, L.L.C. 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: | 20 Jul 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000072341 |
FEI/EIN Number |
205242015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5404 HOOVER BLVD #12, TAMPA, FL, 33634, US |
Mail Address: | 13975 MCINTOSH RD, THONOTSASSA, FL, 33592, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH-MAGEE DENISE L | Manager | 13975 MCINTOSH RD, THONOTSASSA, FL, 33634 |
SMITH-MAGEE DENISE | Agent | 13975 MCINTOSH RD, THONOTSASSA, FL, 33592 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000063824 | STIXNSIPS | EXPIRED | 2019-06-02 | 2024-12-31 | - | 13975 MCINTOSH RD, THONOTOSASSA, FL, 33592 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-16 | 5404 HOOVER BLVD #12, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2008-04-16 | 5404 HOOVER BLVD #12, TAMPA, FL 33634 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-16 | 13975 MCINTOSH RD, THONOTSASSA, FL 33592 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-19 | SMITH-MAGEE, DENISE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-05 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State