Search icon

DLS STORE, LLC - Florida Company Profile

Company Details

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

DLS STORE, 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: 23 Jan 2019 (6 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: L19000024957
FEI/EIN Number 83-3031236

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

Address: 8550-2 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
Mail Address: 2276 LINKS DRIVE, FLEMING ISLAND, FL, 32003, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA JODI Manager 2276 LINKS DRIVE, FLEMING ISLAND, FL, 32003
SOSA JODI Agent 2276 LINKS DRIVE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 2276 LINKS DRIVE, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-13 8550-2 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2020-04-23 8550-2 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000579086 ACTIVE 1000000971287 DUVAL 2023-11-21 2043-11-29 $ 115,737.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-02-18
AMENDED ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2020-01-28
Florida Limited Liability 2019-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State