Search icon

DP ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: DP ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DP ADVISORS, 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: 05 Dec 2012 (12 years ago)
Date of dissolution: 23 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: L12000152511
FEI/EIN Number APPLIED FOR

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

Address: 200 CRANDON BOULEVARD STE 201, KET BISCAYNE, FL, 33149
Mail Address: 200 CRANDON BOULEVARD STE 201, KET BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICK CRISTHIAN Manager 151 CRANDON BLVD APT 100, KEY BISCAYNE, FL, 33149
PONTONIO ALBERTO Manager 462 HAMPTON LANE, KEY BISCAYNE, FL, 33149
DICK CRISTHIAN Agent 200 CRANDON BOULEVARD STE 201, KET BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-23 - -
LC AMENDMENT AND NAME CHANGE 2014-09-25 DP ADVISORS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-09-25 200 CRANDON BOULEVARD STE 201, KET BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2014-09-25 200 CRANDON BOULEVARD STE 201, KET BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2014-09-25 DICK, CRISTHIAN -
CHANGE OF PRINCIPAL ADDRESS 2014-09-25 200 CRANDON BOULEVARD STE 201, KET BISCAYNE, FL 33149 -
LC AMENDMENT AND NAME CHANGE 2014-08-25 PROPRIETARY ADVISORS LLC -
LC NAME CHANGE 2013-02-22 CPS ENERGY USA LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-23
LC Amendment and Name Change 2014-09-25
LC Amendment and Name Change 2014-08-25
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-05-03
LC Name Change 2013-02-22
Florida Limited Liability 2012-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State