Search icon

DSM FLORIDA, LLC - Florida Company Profile

Company Details

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

DSM FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000136295
FEI/EIN Number 81-3321666

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

Address: 3406 MAGIC OAK LANE, SARASOTA, FL, 34232, US
Mail Address: 3406 MAGIC OAK LANE, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWER MARK M Agent 3406 MAGIC OAK LANE, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075696 TEAL LAWN EXPIRED 2016-07-28 2021-12-31 - 1212 N 39TH STREET STE 323, TAMPA, FL, 33605
G16000072874 DESIGN SCAPES OF MANASOTA EXPIRED 2016-07-22 2021-12-31 - 1212 N 39TH ST STE 323, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2020-06-29 - -
LC STMNT OF RA/RO CHG 2018-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-24 3406 MAGIC OAK LANE, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2018-07-24 3406 MAGIC OAK LANE, SARASOTA, FL 34232 -
LC STMNT OF RA/RO CHG 2017-11-09 - -
LC DISSOCIATION MEM 2017-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000222410 ACTIVE 16-2019-CA-000505-XXXX-MA CIRCUIT COURT, DUVAL COUNTY 2020-05-20 2025-06-01 $12,356.50 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092

Documents

Name Date
Reg. Agent Resignation 2020-06-29
CORLCDSMEM 2020-06-29
ANNUAL REPORT 2019-09-27
CORLCRACHG 2018-08-03
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-11-09
CORLCDSMEM 2017-11-06
Reg. Agent Resignation 2017-11-06
ANNUAL REPORT 2017-04-06
Florida Limited Liability 2016-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State