Search icon

DS HOME LLC - Florida Company Profile

Company Details

Entity Name: DS HOME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DS HOME 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: 06 Dec 2010 (14 years ago)
Date of dissolution: 09 Oct 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2024 (5 months ago)
Document Number: L10000125141
FEI/EIN Number NOT APPLICABLE

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

Address: 11500 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Mail Address: 11500 OVERSEAS HIGHWAY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ASCANIO AMEDEO G Manager 11500 OVERSEAS HIGHWAY, MARATHON, FL, 33050
D'ASCANIO FRANCO L Manager 11500 OVERSEAS HIGHWAY, MARATHON, FL, 33050
D'Ascanio Anthony AMGR Manager 11500 OVERSEAS HIGHWAY, MARATHON, FL, 33050
D'ASCANIO FRANCO C Manager 11500 OVERSEAS HIGHWAY, MARATHON, FL, 33050
D'ASCANIO NICHOLAS A Manager 11500 OVERSEAS HIGHWAY, MARATHON, FL, 33050
SMITH HAWKS, PL Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-09 - -
REGISTERED AGENT NAME CHANGED 2022-10-04 SMITH HAWKS, PL -
REGISTERED AGENT ADDRESS CHANGED 2022-10-04 138 SIMONTON ST, KEY WEST, FL 33040 -
REINSTATEMENT 2011-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-09
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-10-04
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State