Search icon

DMS INVESTMENTS, LLC. - Florida Company Profile

Company Details

Entity Name: DMS INVESTMENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMS 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: 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: 20 Dec 2022 (2 years ago)
Document Number: L22000531449
FEI/EIN Number 88-4411921

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

Address: 9873 BAYWINDS DRIVE, 5201, WEST PALM BEACH, FL, 33411, US
Mail Address: 9873 BAYWINDS DRIVE, 5201, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mendez-Selle Daniela Chief Executive Officer 9873 BAYWINDS DRIVE, WEST PALM BEACH, FL, 33411
DANIELA MENDEZ-SELLE Agent 9873 BAYWINDS DRIVE, WEST PALM BEACH, FL, 33411

Court Cases

Title Case Number Docket Date Status
DON "DONNY" MILLER VS SHIMEON TAL, et al. 4D2017-0519 2017-02-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16014879

Parties

Name DON "DONNY" MILLER
Role Appellant
Status Active
Representations Randall L. Leshin
Name SHIMEON TAL
Role Appellee
Status Active
Representations Steven Friedman
Name JUAN RUIZ
Role Appellee
Status Active
Name DMS INVESTMENTS, LLC.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above–styled appeal is dismissed for lack of jurisdiction. A challenge to the “dicta” exceeds the scope of appellate review permitted by Florida Rule of Appellate Procedure 9.130(a)(3)(C)(i). Appellant is not challenging the ruling upon which this Court’s appellate jurisdiction is based. See e.g. Garcia-Lawson v. Lawson, 211 So. 3d 137 (Fla. 4th DCA 2017) (remanding to strike dicta where appellant challenged the substantive ruling of the final judgment that denied a request for retroactive child support in addition to the dicta within that judgment); Pitcher v. Waldo, 103 So. 3d 980, 982 (Fla. 4th DCA 2012) (remanding to strike dicta where appellant sought review of an order denying his motion to reconsider following a fee and cost judgment; appellant challenged the substantive ruling regarding his standing and dicta within that appealable post-judgment non-final order). Further,ORDERED that appellant's April 12, 2017 motion for appellate attorney fees is denied; further,ORDERED that the appellee's April 17, 2017 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further,ORDERED that appellee's April 21, 2017 motion for leave to file statement is denied.
Docket Date 2017-06-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's June 9, 2017 order is amended as follows: ORDERED sua sponte that the above–styled appeal is dismissed for lack of jurisdiction. A challenge to the “dicta” exceeds the scope of appellate review permitted by Florida Rule of Appellate Procedure 9.130(a)(3)(C)(i). Appellant is not challenging the ruling upon which this Court’s appellate jurisdiction is based. See e.g. Garcia-Lawson v. Lawson, 211 So. 3d 137 (Fla. 4th DCA 2017) (remanding to strike dicta where appellant challenged the substantive ruling of the final judgment that denied a request for retroactive child support in addition to the dicta within that judgment); Pitcher v. Waldo, 103 So. 3d 980, 982 (Fla. 4th DCA 2012) (remanding to strike dicta where appellant sought review of an order denying his motion to reconsider following a fee and cost judgment; appellant challenged the substantive ruling regarding his standing and dicta within that appealable post-judgment non-final order). Further,ORDERED that appellant's April 12, 2017 motion for appellate attorney fees is denied; further, ORDERED that the appellee's April 17, 2017 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that appellee's April 21, 2017 motion for leave to file statement is denied. WARNER, GROSS and MAY, JJ., concur.
Docket Date 2017-04-26
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S AMENDED MOTION FOR LEAVE FILE STATEMENT
On Behalf Of DON "DONNY" MILLER
Docket Date 2017-04-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE STATEMENT (AMENDED)
On Behalf Of SHIMEON TAL
Docket Date 2017-04-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that the appellee's April 17, 2017 cross-reply brief is stricken as unauthorized and removed from the court's docket as a notice of cross-appeal was not filed in this case.
Docket Date 2017-04-17
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR FEES
On Behalf Of SHIMEON TAL
Docket Date 2017-04-17
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ **BRIEF STRICKEN AND REMOVED FROM THE DOCKET - SEE 4/20/17 ORDER**
On Behalf Of SHIMEON TAL
Docket Date 2017-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE STATEMENT **AMENDED MOTION FILED 4/21/17**
On Behalf Of SHIMEON TAL
Docket Date 2017-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHIMEON TAL
Docket Date 2017-04-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DON "DONNY" MILLER
Docket Date 2017-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DON "DONNY" MILLER
Docket Date 2017-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 4/17/17)
On Behalf Of DON "DONNY" MILLER
Docket Date 2017-03-30
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of SHIMEON TAL
Docket Date 2017-03-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list the issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-03-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO THE ANSWER BRIEF
On Behalf Of SHIMEON TAL
Docket Date 2017-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **BRIEF STRICKEN 3/30/17**
On Behalf Of SHIMEON TAL
Docket Date 2017-03-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO THE INITIAL BRIEF
On Behalf Of DON "DONNY" MILLER
Docket Date 2017-03-21
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s March 13, 2017 motion to dismiss is denied. FurtherORDERED that appellant’s March 13, 2017 motion for extension of time to file initial brief is granted. The court notes that appellant's initial brief was filed on March 20, 2017. Appellant shall file the appendix within seven (7) days from the date of this order. Failure to file the appendix within the time provided herein may result in dismissal or other sanctions.
Docket Date 2017-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DON "DONNY" MILLER
Docket Date 2017-03-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SHIMEON TAL
Docket Date 2017-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DON "DONNY" MILLER
Docket Date 2017-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DON "DONNY" MILLER
Docket Date 2017-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-30
Florida Limited Liability 2022-12-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State