Search icon

DFSF HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DFSF HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DFSF HOLDINGS, 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: 26 Jun 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: L09000062316
FEI/EIN Number 270410219

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

Address: 4012 W Tacon St, Tampa, FL, 33629, US
Mail Address: 4012 W Tacon St, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DFSF HOLDINGS, LLC 401(K) SAVINGS AND PROFIT SHARING PLAN AND TRUST 2022 270410219 2023-07-20 DFSF HOLDINGS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 4073332690
Plan sponsor’s address 4012 W. TACON STREET, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing DONALD J. FOURNIER, JR.
Valid signature Filed with authorized/valid electronic signature
DFSF HOLDINGS, LLC 401(K) SAVINGS AND PROFIT SHARING PLAN AND TRUST 2021 270410219 2022-06-07 DFSF HOLDINGS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 4073332690
Plan sponsor’s address 5029 MAPLE GLEN PLACE, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing DONALD J. FOURNIER, JR.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FOURNIER DONALD JJr. Manager 4012 W Tacon St, Tampa, FL, 33629
FOURNIER DONALD JJr. Agent 4012 W Tacon St, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 4012 W Tacon St, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2025-01-14 4012 W Tacon St, Tampa, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 4012 W Tacon St, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 720 Rodel Cove, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 720 Rodel Cove, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-01-30 720 Rodel Cove, LAKE MARY, FL 32746 -
LC NAME CHANGE 2021-01-19 DFSF HOLDINGS, LLC -
REGISTERED AGENT NAME CHANGED 2019-01-22 FOURNIER, DONALD J, Jr. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-24
LC Name Change 2021-01-19
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State