Search icon

DSW MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: DSW MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DSW MANAGEMENT COMPANY, 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: 24 Oct 2008 (17 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: L08000100364
FEI/EIN Number 263754130

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

Address: 768 Peppervine Avenue, St. Johns, FL, 32259, US
Mail Address: 768 Peppervine Avenue, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARE DONALD SJr. Manager 768 Peppervine Avenue, St. Johns, FL, 32259
Sheffield J Howard Agent 6101 GAZEBO PARK PLACE NORTH, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 768 Peppervine Avenue, St. Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2021-04-26 768 Peppervine Avenue, St. Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2020-02-28 Sheffield, J Howard -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 6101 GAZEBO PARK PLACE NORTH, 101, JACKSONVILLE, FL 32257 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-06-24
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State