Search icon

DHP SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DHP SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: L13000150371
FEI/EIN Number 33-1230418

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

Address: 8752 CRESCENDO AVE, WINDERMERE, FL, 34786, US
Mail Address: 8752 CRESCENDO AVE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES FAQUINI AMERSON President 8752 CRESCENDO AVE, WINDERMERE, FL, 34786
GOMES FAQUINI AMERSON Agent 8752 CRESCENDO AVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-28 8752 CRESCENDO AVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-08-28 8752 CRESCENDO AVE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2024-08-28 GOMES FAQUINI, AMERSON -
REGISTERED AGENT ADDRESS CHANGED 2024-08-28 8752 CRESCENDO AVE, WINDERMERE, FL 34786 -
LC AMENDMENT AND NAME CHANGE 2023-04-17 DHP SOLUTIONS, LLC -
LC AMENDMENT 2021-11-03 - -
LC AMENDMENT AND NAME CHANGE 2021-10-27 BETTA CONTENTS GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000063570 TERMINATED 1000000731265 ORANGE 2017-01-11 2037-02-02 $ 17,855.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2023-04-27
LC Amendment and Name Change 2023-04-17
ANNUAL REPORT 2022-02-13
LC Amendment 2021-11-03
LC Amendment and Name Change 2021-10-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State