Entity Name: | DIGITAL PROCESSING SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIGITAL PROCESSING SYSTEMS, 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: | 07 Oct 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L10000105047 |
FEI/EIN Number |
273627463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 716 SW River Bend CIrcle, Stuart, FL, 34997, US |
Mail Address: | 716 SW River Bend CIrcle, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE JEFF | Chief Executive Officer | 716 SW River Bend CIrcle, Stuart, FL, 34997 |
DREW NORMAN J | President | 1035 HIDDEN DRIVE, LAKELAND, FL, 33809 |
WALTER BETTY | Secretary | 460 WINDERMERE DR, LAKELAND, FL, 338093359 |
Lee Jeff | Agent | 716 SW River Bend CIrcle, Stuart, FL, 34997 |
COMBS CHARLES H | Vice President | 2601 SUNDANCE CIRCLE, MULBERRY, FL, 33860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 716 SW River Bend CIrcle, Stuart, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 716 SW River Bend CIrcle, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 716 SW River Bend CIrcle, Stuart, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | Lee, Jeff | - |
LC AMENDMENT | 2012-11-19 | - | - |
LC AMENDMENT | 2011-03-07 | - | - |
LC AMENDMENT | 2010-11-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-13 |
LC Amendment | 2012-11-19 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-03-30 |
LC Amendment | 2011-03-07 |
LC Amendment | 2010-11-29 |
Florida Limited Liability | 2010-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State