Search icon

DPMD, LLC - Florida Company Profile

Company Details

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

DPMD, 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: 07 Oct 2003 (21 years ago)
Date of dissolution: 23 Dec 2010 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2010 (14 years ago)
Document Number: L03000038280
FEI/EIN Number 200747482

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

Address: 12800 UNIVERSITY DRIVE, SUITE #400, FT. MYERS, FL, 33907
Mail Address: 12800 UNIVERSITY DRIVE, SUITE #400, FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
ROSEN MICHAEL E Manager 12800 UNIVERSITY DR., STE. 400, FT. MYERS, FL, 33907
CAGLIANONE DERRICK Manager 514 N.E. 13TH ST., FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
LC VOLUNTARY DISSOLUTION 2010-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 12800 UNIVERSITY DRIVE, SUITE #400, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2006-04-24 12800 UNIVERSITY DRIVE, SUITE #400, FT. MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2006-04-24 GY CORPORATE SERVICES, INC. -
AMENDMENT 2004-08-25 - -

Documents

Name Date
LC Voluntary Dissolution 2010-12-23
CORLCMMRES 2010-10-28
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-07
Amendment 2004-08-25
ANNUAL REPORT 2004-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State