Search icon

DNS INVESTMENT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DNS INVESTMENT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DNS INVESTMENT PROPERTIES, 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: 03 Jan 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000001159
FEI/EIN Number 81-5258602

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

Address: 28179 Vanderbilt Dr., Suite 1, Bonita Springs, FL, 34134, US
Mail Address: 28179 Vanderbilt Dr, Suite 1, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS DAVID B Manager 199 Hickory Trail, Jasper, GA, 30143
DOUGLAS DEBBRA L Authorized Member 199 Hickory Trail, Jasper, GA, 30143
SHARP NORMAN Authorized Member 20660 CHARING CROSS CIRCLE, ESTERO, FL, 33928
Roach Phillip A Agent 28179 Vanderbilt Dr, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 28179 Vanderbilt Dr, Suite 1, Bonita Springs, FL 34134 -
REINSTATEMENT 2022-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 28179 Vanderbilt Dr., Suite 1, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2022-02-25 28179 Vanderbilt Dr., Suite 1, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2022-02-25 Roach, Phillip A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-14 - -

Documents

Name Date
REINSTATEMENT 2022-02-25
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-10
REINSTATEMENT 2018-11-14
Florida Limited Liability 2017-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State