Search icon

DSM RENOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: DSM RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DSM RENOVATIONS 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: 18 Aug 2006 (19 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 09 Sep 2016 (9 years ago)
Document Number: L06000081904
FEI/EIN Number 205633731

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

Address: 1433 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082
Mail Address: 1433 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCPHERSON DENISE Managing Member 1433 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082
MCPHERSON JOHN Managing Member 1433 PONTE VEDRA BLVD, PONDE VEDRA BEACH, FL, 32082
MCPHERSON JOHN K Agent 1433 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2016-09-09 - -
REINSTATEMENT 2013-08-14 - -
LC NAME CHANGE 2013-08-14 DSM RENOVATIONS LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-10 1433 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-26 1433 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2006-10-26 1433 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04
CORLCAUTH 2016-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State