Search icon

DMT INTERNATIONAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: DMT INTERNATIONAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMT INTERNATIONAL GROUP 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: 12 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000079514
FEI/EIN Number NOT APPLICABLE

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

Address: 1831 1ST ST, SUIITE A, WINTER HAVEN, FL, 33881, US
Mail Address: 1831 1ST ST, SUIITE A, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEY LA'TONNJA R Manager 4036 DORAL, WINTER HAVEN, FL, 33884
THOMPSON DEBORAH M Agent 1831 1ST ST NORTH, WINTER HAVEN, FL, US

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000104833 CHICK'S CAR WASH EXPIRED 2010-11-15 2015-12-31 - 1831 1ST ST., WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 1831 1ST ST, SUIITE A, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1831 1ST ST, SUIITE A, WINTER HAVEN, FL 33881 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-12-02 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2013-04-16
LC Amendment 2011-12-02
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-10-07
REINSTATEMENT 2009-01-12
LC Name Change 2008-06-30
REINSTATEMENT 2007-07-20
Florida Limited Liability 2005-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State