Entity Name: | DPS COASTAL HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Mar 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000065276 |
FEI/EIN Number | 82-1005237 |
Address: | 935 Newfound Harbor Drive, Merritt Island, FL, 32952, US |
Mail Address: | 935 Newfound Harbor Drive, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PITTNER-SCARINCIO DIANA | Agent | 935 NEWFOUND HARBOR DR, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
PITTNER-SCARINCIO DIANA | Managing Member | 935 NEWFOUND HARBOR DRIVE, MERRITT ISLAND, FL, 32952 |
DONOVAN ROBERT M | Managing Member | 1985 N TROPICAL TRAIL, MERRITT ISLAND, FL, 32953 |
Tyson Francis D | Managing Member | 3501 Gatlin Drive, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-03 | 935 Newfound Harbor Drive, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-07 | 935 Newfound Harbor Drive, Merritt Island, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-07 |
Florida Limited Liability | 2017-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State