Search icon

DSM MEDICAL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: DSM MEDICAL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DSM MEDICAL HOLDINGS 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 Oct 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: L15000176795
FEI/EIN Number 81-0786817

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

Address: 1990 N PROSPECT AVE, LECANTO, FL, 34461, US
Mail Address: PO BOX 2066, LECANTO, FL, 34460, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DSM MANAGEMENT, L.L.C. Manager PO BOX 2066, LECANTO, FL, 34460
THE PERMENTER LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-22 The Permenter Law Firm, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 2201 S.E. 30th Avenue, Suite 202, Ocala, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 1990 N PROSPECT AVE, LECANTO, FL 34461 -
LC STMNT OF RA/RO CHG 2018-12-27 - -
CHANGE OF MAILING ADDRESS 2018-01-02 1990 N PROSPECT AVE, LECANTO, FL 34461 -
LC NAME CHANGE 2017-02-02 DSM MEDICAL HOLDINGS LLC -
LC NAME CHANGE 2016-02-15 CITRUS MEDICAL BILLING, L.L.C. -
LC AMENDMENT 2015-11-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
CORLCRACHG 2018-12-27
ANNUAL REPORT 2018-01-02
LC Name Change 2017-02-02
ANNUAL REPORT 2017-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State