Search icon

DIGITAL PROCESSING SYSTEMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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