Search icon

DMS REALTY OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: DMS REALTY OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMS REALTY OF FLORIDA, 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: 26 Apr 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Aug 2020 (5 years ago)
Document Number: L05000040527
FEI/EIN Number 202780356

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

Address: 10303 Brecksville Rd, Brecksville, OH, 44141, US
Mail Address: 10303 Brecksville Rd, Brecksville, OH, 44141, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN DUANE M Managing Member 15730 PIPERS GLEN, FT. MYERS, FL, 33912
Baumgartner Mona J Cont 10303 Brecksville Rd, Brecksville, OH, 44141
HL STATUTORY AGNT, INC. Agent 5811 PELICAN BAY BLVD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-14 10303 Brecksville Rd, Brecksville, OH 44141 -
REGISTERED AGENT NAME CHANGED 2020-08-14 HL STATUTORY AGNT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-08-14 5811 PELICAN BAY BLVD, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2017-01-10 10303 Brecksville Rd, Brecksville, OH 44141 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
CORLCRACHG 2020-08-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State