Entity Name: | DMD GEIGER VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DMD GEIGER VENTURES, 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: | 15 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000027556 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5700 Mariner Street, 701 - E, Tampa, FL, 33609-3462, US |
Mail Address: | 5700 Mariner Street, 701 - E, Tampa, FL, 33609-3462, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McDonald David Dr. Dav | Manager | 5700 Mariner Street, Tampa, FL, 336093462 |
WEHLE GERARD F | Agent | 6987 E. FOWLER AVENUE, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 5700 Mariner Street, 701 - E, Tampa, FL 33609-3462 | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 5700 Mariner Street, 701 - E, Tampa, FL 33609-3462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-08 | 6987 E. FOWLER AVENUE, TAMPA, FL 33617 | - |
LC AMENDED AND RESTATED ARTICLES | 2010-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-08 | WEHLE, GERARD FJR | - |
LC AMENDMENT AND NAME CHANGE | 2009-02-23 | DMD GEIBER VENTURES, LLC | - |
LC ARTICLE OF CORRECTION | 2006-03-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State