Search icon

D.B.S. PROPERTY MANAGEMENT, LLC. - Florida Company Profile

Company Details

Entity Name: D.B.S. PROPERTY MANAGEMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.B.S. PROPERTY MANAGEMENT, 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: 22 Sep 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Nov 2020 (5 years ago)
Document Number: L10000099093
FEI/EIN Number APPLIED FOR

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

Address: 1750 N. Florida Mango Road, Suite 414, WEST PALM BEACH, FL, 33409, US
Mail Address: 1750 N. Florida Mango Road, Suite 414, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS JEFF Manager 1750 N. Florida Mango Road, WEST PALM BEACH, FL, 33409
SIMS JEFF Agent 1750 N. Florida Mango Road, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 1750 N. Florida Mango Road, Suite 414, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1750 N. Florida Mango Road, Suite 414, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2024-02-26 1750 N. Florida Mango Road, Suite 414, WEST PALM BEACH, FL 33409 -
LC STMNT OF RA/RO CHG 2020-11-03 - -
REGISTERED AGENT NAME CHANGED 2020-11-03 SIMS, JEFF -
REINSTATEMENT 2020-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-02
CORLCRACHG 2020-11-03
REINSTATEMENT 2020-10-24
REINSTATEMENT 2018-01-22
Florida Limited Liability 2010-09-22

Date of last update: 02 May 2025

Sources: Florida Department of State