Entity Name: | DSIM PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DSIM PROPERTIES 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. |
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: | 14 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Sep 2016 (9 years ago) |
Document Number: | L14000060771 |
FEI/EIN Number |
30-0825263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15221 Ave Of The Arbors, Winter Garden, FL, 34787, US |
Mail Address: | 15221 Ave Of The Arbors, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paiva Filho Antonio Simoes | Authorized Member | 15221 Ave Of The Arbors, Winter Garden, FL, 34787 |
Maciel Delne P D | Authorized Member | 15221 Avenue of the Arbors, Winter Garden, FL, 34787 |
Dantas Maciel Imna Paiva | Authorized Member | 15221 Ave Of The Arbors, Winter Garden, FL, 34787 |
Dantas Maciel Mariana Paiva | Authorized Member | 15221 Ave Of The Arbors, Winter Garden, FL, 34787 |
ON TARGET BUSINESS SOLUTIONS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | ON TARGET BUSINESS SOLUTIONS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 7021 GRAND NATIONAL DR, STE 100, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 15221 Ave Of The Arbors, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 15221 Ave Of The Arbors, Winter Garden, FL 34787 | - |
LC AMENDMENT AND NAME CHANGE | 2016-09-19 | DSIM PROPERTIES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-28 |
LC Amendment and Name Change | 2016-09-19 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State