Search icon

DVM INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: DVM INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DVM 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.
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: 17 Jun 2010 (15 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: L10000064940
FEI/EIN Number 421772073

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

Address: 150 E BLOOMINGDALE AV, BRANDON, FL, 33511, US
Mail Address: 150 E BLOOMINGDALE AV, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLERY-MASSON MAXIMILIEN Manager 150 E BLOOMINGDALE AV, BRANDON, FL, 33511
VALLERY-MASSON MAXIMILIEN Agent 150 E BLOOMINGDALE AV, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2016-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-10 150 E BLOOMINGDALE AV, 216, BRANDON, FL 33511 -
LC DISSOCIATION MEM 2016-05-10 - -
LC STMNT OF RA/RO CHG 2016-05-10 - -
REGISTERED AGENT NAME CHANGED 2016-05-10 VALLERY-MASSON, MAXIMILIEN -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 150 E BLOOMINGDALE AV, 216, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2015-04-29 150 E BLOOMINGDALE AV, 216, BRANDON, FL 33511 -
REINSTATEMENT 2011-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-31
LC Amendment 2016-07-01
CORLCDSMEM 2016-05-10
CORLCRACHG 2016-05-10
ANNUAL REPORT 2016-04-24
AMENDED ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State