Search icon

DMG PLUMBING, LLC

Company Details

Entity Name: DMG PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: L03000052513
FEI/EIN Number 020687391
Address: 21 Lime Street, Englewood, FL, 34223, US
Mail Address: 21 Lime Street, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Gulsby David M Agent 21 Lime Street, Englewood, FL, 34223

Managing Member

Name Role Address
Gulsby David M Managing Member 21 Lime Street, Englewood, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-14 21 Lime Street, Englewood, FL 34223 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-14 21 Lime Street, Englewood, FL 34223 No data
CHANGE OF MAILING ADDRESS 2021-07-14 21 Lime Street, Englewood, FL 34223 No data
REINSTATEMENT 2017-11-06 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-06 Gulsby, David Martin No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CANCEL ADM DISS/REV 2009-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000404228 TERMINATED 2023-CC-013278-O ORANGE COUNTY 2023-08-24 2028-08-29 $21726.24 HAJOCA CORPORATION, 10715 NORTH RIEGER ROAD, 200, BATON ROUGE, LA 70809

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State