Search icon

DSM LAKE CITY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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