Search icon

DEAN INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

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

DEAN 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: 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: 17 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2016 (8 years ago)
Document Number: L15000140149
FEI/EIN Number 47-4843684

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

Address: 5840 Red Bug Lake Rd, Winter Springs, FL, 32708, US
Mail Address: PO BOX 621768, OVIEDO, FL, 32762, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN RAYMOND Managing Member PO BOX 621768, OVIEDO, FL, 32762
DEAN JOSSETTE Managing Member PO BOX 621768, OVIEDO, FL, 32762
Dean Raymond Agent 5840 Red Bug Lake Rd, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023290 DOOR PROPERTY MANAGEMENT ACTIVE 2023-02-19 2028-12-31 - 5840 RED BUG LAKE ROAD #1695, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 5840 Red Bug Lake Rd, Suite 1695, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 5840 Red Bug Lake Rd, Suite 1695, Winter Springs, FL 32708 -
REINSTATEMENT 2016-11-13 - -
REGISTERED AGENT NAME CHANGED 2016-11-13 Dean, Raymond -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-19
REINSTATEMENT 2016-11-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State