Search icon

DSC GROUP LLC - Florida Company Profile

Company Details

Entity Name: DSC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DSC 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: 07 Jan 2016 (9 years ago)
Document Number: L16000003214
FEI/EIN Number 81-1032620

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

Address: 4601 COUNTRY HILLS DR, TAMPA, FL, 33624, US
Mail Address: PO Box 340249, TAMPA, FL, 33694, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
CORAM SANDRA Operating Manager 4601 COUNTRY HILLS DRIVE, TAMPA, FL, 33624
CORAM SANDRA Secretary 4601 COUNTRY HILLS DRIVE, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001758 ORCHID & KOI FARM OF LUTZ ACTIVE 2021-01-05 2026-12-31 - PO BOX 340249, TAMPA, FL, 33694
G16000030665 GENESIS DIVERSIFIED SERVICES EXPIRED 2016-03-24 2021-12-31 - 4601 COUNTRY HILLS DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-15 4601 COUNTRY HILLS DR, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2017-04-14 4601 COUNTRY HILLS DR, TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-07-15
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2845497405 2020-05-06 0455 PPP 4601 COUNTRY HILLS DR, TAMPA, FL, 33624-1602
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14805
Loan Approval Amount (current) 14805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33624-1602
Project Congressional District FL-15
Number of Employees 3
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 14981.52
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State