Search icon

DTSP, LLC - Florida Company Profile

Company Details

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

DTSP, 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: 11 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000006262
FEI/EIN Number 46-1775390

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

Address: 9740 16St N, St Petersburg, FL, 33716, US
Mail Address: 9740 16th Street N, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR BARRY Manager 405 SOUTH HOWARD AVENUE, TAMPA, FL, 33606
JAMES SEAN Manager 405 SOUTH HOWARD AVENUE, TAMPA, FL, 33060
Winters Marcus Manager 405 SOUTH HOWARD AVENUE, TAMPA, FL, 33606
Moore Charles AIII Agent 201 N. Franklin Street, Suite 2000, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041820 YARD OF ALE ST PETE ACTIVE 2021-03-26 2026-12-31 - 9760 16TH ST N, ST PETERSBURG, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 9740 16St N, St Petersburg, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 201 N. Franklin Street, Suite 2000, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-02-20 9740 16St N, St Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2018-02-20 Moore, Charles A, III -
LC AMENDMENT 2013-01-31 - -

Court Cases

Title Case Number Docket Date Status
ANTONIO PASSARELLI, Appellant(s) v. DTSP, LLC, Appellee(s). 2D2024-0997 2024-04-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021-4713-CI

Parties

Name ANTONIO PASSARELLI
Role Appellant
Status Active
Representations Charles W Denny, IV, Annalisa Marie Burke
Name DTSP, LLC
Role Appellee
Status Active
Representations Andrew M Brown, Ashley Elizabeth Taylor
Name Hon. George Mark Jirotka
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-05-01
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of ANTONIO PASSARELLI
View View File
Docket Date 2024-04-29
Type Order
Subtype Nonfinal Appeals
Description This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. Appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
View View File
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
REINSTATEMENT 2023-03-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-12
LC Amendment 2013-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7931537207 2020-04-28 0455 PPP 9740 16th St. N., St. Petersburg, FL, 33716
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130675
Loan Approval Amount (current) 130675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33716-0052
Project Congressional District FL-13
Number of Employees 74
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131626.02
Forgiveness Paid Date 2021-01-25
5909488304 2021-01-26 0455 PPS 9740 16th St N, Saint Petersburg, FL, 33716-4210
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182945
Loan Approval Amount (current) 182945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33716-4210
Project Congressional District FL-14
Number of Employees 74
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184195.12
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State