Search icon

DSP INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: DSP INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DSP INVESTMENTS 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: 16 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: L14000086533
FEI/EIN Number 46-5700691

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

Address: 160 Santa Barbara Blvd, Cape Coral1, FL, 33991, US
Mail Address: 160 Santa Barbara Blvd, Cape Coral, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINKS DONALD E Manager 160 Santa Barbara Blvd, Cape Coral1, FL, 33991
Hinks Nancy R Manager 160 Santa Barbara Blvd, Cape Coral1, FL, 33991
Hinks & Associates Agent 160 Santa Barbara Blvd, Cape Coral1, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052426 DSP INVESTMENTS LLC EXPIRED 2014-05-30 2024-12-31 - 2612 SANTA BARBARA BLVD #1, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 160 Santa Barbara Blvd, Suite 106, Cape Coral1, FL 33991 -
CHANGE OF MAILING ADDRESS 2024-04-09 160 Santa Barbara Blvd, Suite 106, Cape Coral1, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 160 Santa Barbara Blvd, Suite 106, Cape Coral1, FL 33991 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Hinks & Associates -
REINSTATEMENT 2015-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-21
REINSTATEMENT 2015-11-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State