Search icon

DMG PLUMBING, LLC - Florida Company Profile

Company Details

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

DMG PLUMBING, 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: 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: 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

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

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

Key Officers & Management

Name Role Address
Gulsby David M Agent 21 Lime Street, Englewood, FL, 34223
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 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-14 21 Lime Street, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2021-07-14 21 Lime Street, Englewood, FL 34223 -
REINSTATEMENT 2017-11-06 - -
REGISTERED AGENT NAME CHANGED 2017-11-06 Gulsby, David Martin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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 Apr 2025

Sources: Florida Department of State