Entity Name: | DSBV INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DSBV INVESTMENTS 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: | 03 Aug 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000074365 |
FEI/EIN Number |
270644836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 904 SW 115th St, Gainesville, FL, 32607, US |
Mail Address: | 904 SW 115th St, Gainesville, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIERRA SARAH | Managing Member | 904 SW 115th St, Gainesville, FL, 32607 |
VIERRA DEREK | Agent | 904 SW 115th St, Gainesville, FL, 32607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000039488 | SARAH VIERRA SALON | EXPIRED | 2017-04-12 | 2022-12-31 | - | 14328 NW 161 AVE, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-14 | 904 SW 115th St, Gainesville, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2018-04-14 | 904 SW 115th St, Gainesville, FL 32607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-14 | 904 SW 115th St, Gainesville, FL 32607 | - |
LC AMENDMENT AND NAME CHANGE | 2017-04-10 | DSBV INVESTMENTS LLC | - |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | VIERRA, DEREK | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-14 |
LC Amendment and Name Change | 2017-04-10 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State