Search icon

DML REALTY, LLC - Florida Company Profile

Company Details

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

DML 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: 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: 27 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L01000012485
FEI/EIN Number 593745165

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

Address: 2030 DREW STREET, CLEARWATER, FL, 33765
Mail Address: DML REALTY, P.O. BOX 6171, CLEARWATER, FL, 33758-6171
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOX DENNIS M President 1831 Rainbow Blvd., Clearwater, FL, 33760
LOX DENNIS M Agent 2030 DREW ST, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-24 LOX, DENNIS M -
REINSTATEMENT 2015-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 2030 DREW ST, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2004-05-25 2030 DREW STREET, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-14 2030 DREW STREET, CLEARWATER, FL 33765 -

Documents

Name Date
REINSTATEMENT 2021-04-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-04-24
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State