Entity Name: | DSM FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Jul 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L16000136295 |
FEI/EIN Number | 81-3321666 |
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 |
Name | Role | Address |
---|---|---|
BOWER MARK M | Agent | 3406 MAGIC OAK LANE, SARASOTA, FL, 34232 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000075696 | TEAL LAWN | EXPIRED | 2016-07-28 | 2021-12-31 | No data | 1212 N 39TH STREET STE 323, TAMPA, FL, 33605 |
G16000072874 | DESIGN SCAPES OF MANASOTA | EXPIRED | 2016-07-22 | 2021-12-31 | No data | 1212 N 39TH ST STE 323, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC DISSOCIATION MEM | 2020-06-29 | No data | No data |
LC STMNT OF RA/RO CHG | 2018-08-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-24 | 3406 MAGIC OAK LANE, SARASOTA, FL 34232 | No data |
CHANGE OF MAILING ADDRESS | 2018-07-24 | 3406 MAGIC OAK LANE, SARASOTA, FL 34232 | No data |
LC STMNT OF RA/RO CHG | 2017-11-09 | No data | No data |
LC DISSOCIATION MEM | 2017-11-06 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State