Entity Name: | DSM LAKE CITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DSM LAKE CITY 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: | 20 Nov 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L07000116854 |
FEI/EIN Number |
261485133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3598 W US Highway 90, Lake City, FL, 32055, US |
Mail Address: | 8100 S.W. 54TH COURT, OCALA, FL, 34476, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOSHI CHANDRAKANT | Managing Member | 8100 S.W. 54TH COURT, OCALA, FL, 34476 |
DOSHI HEMANT C | Agent | 8100 SW 54TH COURT, OCALA, FL, 34476 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08016900355 | BEST WESTERN INN | EXPIRED | 2008-01-16 | 2013-12-31 | - | 8100 SW 54TH CT, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 3598 W US Highway 90, Lake City, FL 32055 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-09 | DOSHI, HEMANT CMANAGER | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-09 | 8100 SW 54TH COURT, OCALA, FL 34476 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-27 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State