DME HOLDINGS, LLC - Florida Company Profile
Headquarter
Entity Name: | DME HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DME HOLDINGS, 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. |
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: | 18 Oct 2002 (23 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 04 Sep 2018 (7 years ago) |
Document Number: | L02000027688 |
FEI/EIN Number |
161635813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2441 BELLEVUE AVENUE, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 2441 BELLEVUE AVENUE, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANAGGIO MICHAEL | Manager | 2441 BELLEVUE AVENUE, DAYTONA BEACH, FL, 32114 |
Panaggio Michael J | Agent | 2441 Bellevue Ave, DAYTONA BEACH, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000025174 | PERSONALIZED GIFT SOURCE | ACTIVE | 2015-03-10 | 2025-12-31 | - | 2441 BELLEVUE AVE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 2441 Bellevue Ave, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | Panaggio, Michael J | - |
LC STMNT OF AUTHORITY | 2018-09-04 | - | - |
LC AMENDMENT | 2008-09-15 | - | - |
AMENDMENT | 2004-11-08 | - | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000476336 | TERMINATED | 2012-31444 CICI | 7TH JUDICIAL CIRCUIT VOLUSIA | 2011-05-17 | 2017-06-14 | $134,306.00 | MCCOLL PARTNERS LLC, 100 N TYRON STREET, SUITE 5400, CHARLOTTE, NC 28202 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
CORLCAUTH | 2018-09-04 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-25 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State