Search icon

DTSP REALTY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DTSP REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DTSP REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2024 (a year ago)
Document Number: L19000094245
FEI/EIN Number 83-4396383

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

Address: 1410 Duncan Loop S, #104, DUNEDIN, FL, 34698, US
Mail Address: 1410 Duncan Loop S, #104, DUNEDIN, FL, 34698, US
ZIP code: 34698
City: Dunedin
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIOVINCO THOMAS P Manager 223 Dolphin Point, Clearwater Beach, FL, 33767
GIOVINCO THOMAS P Agent 223 Dolphin Point, Clearwater Beach, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 1410 Duncan Loop S, #104, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2025-01-16 1410 Duncan Loop S, #104, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2024-08-27 1625 DALE CIRCLE S, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 1625 DALE CIRCLE S, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 223 Dolphin Point, Suite 1, Clearwater Beach, FL 33767 -
REINSTATEMENT 2024-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-30 - -
REGISTERED AGENT NAME CHANGED 2022-09-30 GIOVINCO, THOMAS P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-05-02
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-04-05

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6335.00
Total Face Value Of Loan:
6335.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6775.00
Total Face Value Of Loan:
6775.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,775
Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $6,775
Jobs Reported:
1
Initial Approval Amount:
$6,335
Date Approved:
2021-01-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $6,332
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State