Entity Name: | DOLLAR SECURED INCOME FUND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOLLAR SECURED INCOME FUND, 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: | 24 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L09000028640 |
FEI/EIN Number |
300555997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 696 North Maitland Ave, MAITLAND, FL, 32751, US |
Mail Address: | 696 North Maitland Ave, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, JR. CHARLES C | President | 696 North Maitland Ave, MAITLAND, FL, 32751 |
SMITH, JR. CHARLES C | Agent | 696 North Maitland Ave, MAITLAND, FL, 32751 |
DOLLAR SECURED INCOME FUND MANAGER, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 696 North Maitland Ave, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 696 North Maitland Ave, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 696 North Maitland Ave, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-01 | SMITH, JR., CHARLES C | - |
LC AMENDMENT AND NAME CHANGE | 2009-12-24 | DOLLAR SECURED INCOME FUND, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State