Search icon

DMD GEIGER VENTURES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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