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. |
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 |
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 |
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 | - | - |
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