Search icon

DML PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DML PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DML PROPERTY HOLDINGS, 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: 06 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2023 (2 years ago)
Document Number: L05000045300
FEI/EIN Number 202724417

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

Address: 1002B S. Church Ave., TAMPA, FL, 33629, US
Mail Address: P.O. BOX 10035, TAMPA, FL, 33679-0035, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cusmano Hamilton Inc. Agent 29713 Chapel Chase Dr., Westley Chapel, FL, 33545
SCOTSMAN PROPERTY HOLDINGS, LLC Manager 6 S. STATE STREET, DOVER, DE, 19901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-24 Cusmano Hamilton Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-24 29713 Chapel Chase Dr., Westley Chapel, FL 33545 -
LC AMENDMENT 2023-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 1002B S. Church Ave., #10035, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2023-01-28 1002B S. Church Ave., #10035, TAMPA, FL 33629 -
REINSTATEMENT 2015-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
LC Amendment 2023-06-13
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State