Search icon

DGS INVESTMENTS, LLC - Florida Company Profile

Company Details

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

DGS 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: 01 Jul 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L98000000940
FEI/EIN Number 593519684

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

Address: 7101 PRESIDENTS DRIVE, SUITE 100, ORLANDO, FL, 32809
Mail Address: 10126 Brandon Circle, ORLANDO, FL, 32836, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMA GERHARD Managing Member 7101 PRESIDENTS DRIVE STE 100, ORLANDO, FL, 32809
SIMA SHAUN Managing Member 7101 PRESIDENTS DRIVE STE 100, ORLANDO, FL, 32809
SIMA DIANNE Managing Member 7101 PRESIDENTS DRIVE STE 1000, ORLANDO, FL, 32809
SIMA GERHARD Agent 10126 BRANDON CIRCLE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-06-07 7101 PRESIDENTS DRIVE, SUITE 100, ORLANDO, FL 32809 -
LC AMENDMENT 2014-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 7101 PRESIDENTS DRIVE, SUITE 100, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 10126 BRANDON CIRCLE, ORLANDO, FL 32836 -
AMENDMENT 2001-06-04 - -
REGISTERED AGENT NAME CHANGED 1999-03-01 SIMA, GERHARD -

Documents

Name Date
ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2015-01-28
LC Amendment 2014-12-04
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State