Entity Name: | D & M LODGING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D & M LODGING, L.L.C. 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: |
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: | 02 May 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000015808 |
FEI/EIN Number |
050569337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 368 E JEFFERSON ST, QUINCY, FL, 32351, US |
Mail Address: | 368 E JEFFERSON ST, QUINCY, FL, 32351, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL DHANSUKH P | Managing Member | 208 W. 3RD STREET, DONALSONVILLE, GA, 39845 |
BHAKTA MANHARBHAI | Managing Member | 368 E. JEFFERSON STREET, QUINCY, FL, 32351 |
BAKER FRANK A | Agent | 4431 LAFAYETTE STREET, MARIANNA, FL, 32446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-09 | BAKER, FRANK A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 368 E JEFFERSON ST, QUINCY, FL 32351 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 368 E JEFFERSON ST, QUINCY, FL 32351 | - |
REINSTATEMENT | 2009-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State