Search icon

D & S INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: D & S INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & S INVESTMENTS, 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: 05 Nov 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L21000479619
FEI/EIN Number 35-2752752

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

Address: 2375 FOX CHASE BLVD, 238, PALM HARBOR, FL, 34683, US
Mail Address: 2375 FOX CHASE BLVD, 238, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTHERFORD DREW MJR Manager 1712 Jade Avenue, Clearwater, FL, 33755
Smith James G Auth 2375 FOX CHASE BLVD, PALM HARBOR, FL, 34683
SMITH JAMES G Agent 2375 FOX CHASE BLVD, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
MANGONIA RESIDENCE I, LTD VS SPCP GROUP V, LLC, etc., et al. 4D2014-1740 2014-05-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA000903XXXXMB

Parties

Name MANGONIA RESIDENCE I, LTD.
Role Appellant
Status Active
Representations Jeanne C. Brady, Frank R. Brady
Name D & S INVESTMENTS, LLC
Role Appellee
Status Active
Name S P C P GROUP V, LLC
Role Appellee
Status Active
Representations KRISTIN J. MENTZER, PHILIP MUGAVERO, Jerome L. Tepps, David Alan Kupperman
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-07-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-06-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MANGONIA RESIDENCE I, LTD.
Docket Date 2015-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MANGONIA RESIDENCE I, LTD.
Docket Date 2015-05-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MANGONIA RESIDENCE I, LTD.
Docket Date 2015-04-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, July 21, 2015, at 10:00 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-02-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MANGONIA RESIDENCE I, LTD.
Docket Date 2015-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 03/04/15
On Behalf Of MANGONIA RESIDENCE I, LTD.
Docket Date 2015-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of S P C P GROUP V, LLC
Docket Date 2014-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed November 10, 2014, for extension of time, is granted and appellee shall serve the answer brief within sixty (60) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of S P C P GROUP V, LLC
Docket Date 2014-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jeanne C. Brady 0997749
Docket Date 2014-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MANGONIA RESIDENCE I, LTD.
Docket Date 2014-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 2 WEEKS TO 10/31/14
On Behalf Of MANGONIA RESIDENCE I, LTD.
Docket Date 2014-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/16/14
On Behalf Of MANGONIA RESIDENCE I, LTD.
Docket Date 2014-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2014-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 09/16/14
On Behalf Of MANGONIA RESIDENCE I, LTD.
Docket Date 2014-06-03
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED sua sponte, this Court grants expedited review of appellant's motion filed May 20, 2014; further, ORDERED that the relief requested in appellant's motion filed May 20, 2014, for review of lower court's order on stay pending review is hereby denied.
Docket Date 2014-05-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of S P C P GROUP V, LLC
Docket Date 2014-05-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of MANGONIA RESIDENCE I, LTD.
Docket Date 2014-05-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF STAY (DENIED 6/3/14)
On Behalf Of MANGONIA RESIDENCE I, LTD.
Docket Date 2014-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANGONIA RESIDENCE I, LTD.
Docket Date 2014-05-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jeanne C. Brady 0997749
Docket Date 2014-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MANGONIA RESIDENCE I, LTD.
Docket Date 2014-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
Florida Limited Liability 2021-11-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State