Search icon

DLS VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: DLS VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DLS VENTURES, 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: 13 Sep 2011 (14 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L11000105035
FEI/EIN Number APPLIED FOR

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

Address: 4916 Portsmouth Street, Tavares, FL, 32778, US
Mail Address: 4916 Portsmouth st., Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewandowski Diana S Manager 12209 Wedgefield Drive, Grand Island, FL, 32735
Spencer William EJr. Manager 6658 Man O War Trail, Tallahassee, FL, 32309
Lewandowski Diana S Agent 4916 Portsmouth st., Tavares, FL, 32778

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 4916 Portsmouth st., Tavares, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 4916 Portsmouth Street, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2020-03-02 4916 Portsmouth Street, Tavares, FL 32778 -
REINSTATEMENT 2017-01-18 - -
REGISTERED AGENT NAME CHANGED 2017-01-18 Lewandowski, Diana Spencer -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-09-16 - -

Documents

Name Date
LC Voluntary Dissolution 2021-04-12
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-28
REINSTATEMENT 2017-01-18
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-28
Reinstatement 2012-11-02
LC Amendment 2011-09-16

Date of last update: 02 May 2025

Sources: Florida Department of State