Search icon

DSA MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: DSA MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DSA MANAGEMENT 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: 22 Jan 2013 (12 years ago)
Date of dissolution: 15 May 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 May 2019 (6 years ago)
Document Number: L13000011075
FEI/EIN Number 46-1642747

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

Address: 27221 st rd 56, suite 199, wesley chapel, FL, 33544, US
Mail Address: 27221 SR 56, 199, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SCOTT ROBINSON INC. Managing Member
UNITED STATES CORPORATION AGENTS, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099060 HORSE GOLD EXPIRED 2015-09-28 2020-12-31 - 27221 SR 56, WESLEY CHAPEL, FL, 33544
G13000010999 HORSE GOLD EXPIRED 2013-01-31 2018-12-31 - 8927 HYPOLUXO RD, SUITE 103, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-09-28 27221 st rd 56, suite 199, wesley chapel, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-04 27221 st rd 56, suite 199, wesley chapel, FL 33544 -
REINSTATEMENT 2015-06-04 - -
REGISTERED AGENT NAME CHANGED 2015-06-04 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-09-28
REINSTATEMENT 2015-06-04
Florida Limited Liability 2013-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State