Search icon

DMJ, LLC - Florida Company Profile

Company Details

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

DMJ, 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: 23 Aug 2004 (21 years ago)
Date of dissolution: 08 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2022 (3 years ago)
Document Number: L04000062437
FEI/EIN Number 900199710

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

Address: 140 WEST MONROE STREET, SUITE 200, JACKSONVILLE, FL, 32202
Mail Address: 140 WEST MONROE STREET, SUITE 200, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALTON JAMES S Agent 140 WEST MONROE STREET., JACKSONVILLE, FL, 32202
Drake Anthony J Manager 2115 Yeaman Pl, Nashville, TN, 37206
MUNZ MICHAEL R Managing Member 140 WEST MONROE STREET, SUITE 200, JACKSONVILLE, FL, 32202
DALTON JAMES S Managing Member 140 WEST MONROE STREET, SUITE 200, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-08 - -
REGISTERED AGENT NAME CHANGED 2018-01-08 DALTON, JAMES S -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 140 WEST MONROE STREET, SUITE 200, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2008-01-14 140 WEST MONROE STREET, SUITE 200, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 140 WEST MONROE STREET., SUITE 200, JACKSONVILLE, FL 32202 -
CANCEL ADM DISS/REV 2006-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-08
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State