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. |
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 |
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 |
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 |
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 | - | - |
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