Search icon

DS ARCHITECTURE, LLC - Florida Company Profile

Company Details

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

DS ARCHITECTURE, 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 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000103481
FEI/EIN Number 460761452

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

Address: 203 Royal Poinciana Way, PALM BEACH, FL, 33480, US
Mail Address: 203 Royal Poinciana Way, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA YURI Manager 203 Royal Poinciana Way, PALM BEACH, FL, 33480
Garcia Camilo Agent 203 Royal Poinciana Way, PALM BEACH, FL, 33480
GARCIA CAMILO Managing Member 203 Royal Poinciana Way, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2017-07-20 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 203 Royal Poinciana Way, Suite I, PALM BEACH, FL 33480 -
REINSTATEMENT 2016-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 203 Royal Poinciana Way, Suite I, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2016-04-27 203 Royal Poinciana Way, Suite I, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Garcia, Camilo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-02-06 - -
REINSTATEMENT 2014-12-11 - -

Documents

Name Date
CORLCDSMEM 2017-07-20
REINSTATEMENT 2016-04-27
LC Amendment 2015-02-06
REINSTATEMENT 2014-12-11
CORLCDSMEM 2014-10-24
LC Amendment 2014-07-07
REINSTATEMENT 2013-10-03
Florida Limited Liability 2012-08-13
CORLCMMRES 2012-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State