Search icon

DPS INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DPS INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DPS INVESTMENT GROUP, 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: 06 Dec 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000169210
FEI/EIN Number 46-4300284

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

Address: 420 S State Rd 7, Wellington, FL, 33414, US
Mail Address: 420 S State Rd. 7, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL PAULA L Managing Member 420 S State Rd 7 #106,, Wellington, FL, 33414
Russell Jonathan Manager 420 S State Rd. 7, Wellington, FL, 33414
Russell Jonathan Agent 420 S State Rd. 7, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 Russell, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 420 S State Rd. 7, Suite 106, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 420 S State Rd 7, Suite 106, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2017-04-05 420 S State Rd 7, Suite 106, Wellington, FL 33414 -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000011195 ACTIVE 50-2019-CA-008148 FIFTEENTH JUDICIAL CIRCUIT 2023-04-21 2029-01-08 $741292.36 GRACIE INVESTMENTS WPB LLC, 10843 PISA ROAD, WELLINGTON, FL 33414

Court Cases

Title Case Number Docket Date Status
SHELLEY INSURANCE GROUP, LLC and DPS INVESTMENT GROUP, LLC VS MARC S. GREENE, et al. 4D2018-2014 2018-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA013750

Parties

Name DPS INVESTMENT GROUP, LLC
Role Appellant
Status Active
Name SHELLEY INSURANCE GROUP, LLC
Role Appellant
Status Active
Representations Avery S. Chapman
Name Lisa M. Shelley
Role Appellee
Status Active
Name GENERAL INSURANCE BROKERAGE, LLC
Role Appellee
Status Active
Name SHELLEY INVESTMENT LLC
Role Appellee
Status Active
Name SHELLEY INSURANCE LLC
Role Appellee
Status Active
Name MARC GREENE
Role Appellee
Status Active
Representations David L. Gorman, Brian K. Oblow
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 8, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2018-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2018-08-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2018-07-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2018-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2018-08-02
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ Upon consideration of appellant's status report, which includes a copy of the order granting in part and denying in part the motion to vacate dismissal, it is ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 8, 2018 "order dismissing all claims" is now appealable, as the July 20, 2018 order granted the motion to vacate to the extent that the dismissal is no longer with prejudice and permitted an amended complaint to be filed. Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013) (orders granting motions to dismiss and affording leave to amend are non-final and non-appealable); further, Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-07-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-10
Florida Limited Liability 2013-12-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State