Entity Name: | DMDN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DMDN, 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: |
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: | 24 Jul 2006 (19 years ago) |
Document Number: | L06000073565 |
FEI/EIN Number |
412212193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 SANTA BARBARA BLVD, Cape Coral, FL, 33991, US |
Mail Address: | 160 SANTA BARBARA BLVD, CAPE CORAL, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINKS DONALD E | Managing Member | 160 SANTA BARBARA BLVD, CAPE CORAL, FL, 33991 |
Hinks Nancy R | Manager | 160 SANTA BARBARA BLVD, Cape Coral, FL, 33991 |
HINKS DONALD E | Agent | 160 SANTA BARBARA BLVD, CAPE CORAL, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 160 SANTA BARBARA BLVD, 106, Cape Coral, FL 33991 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 160 SANTA BARBARA BLVD, 106, Cape Coral, FL 33991 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 160 SANTA BARBARA BLVD, 106, CAPE CORAL, FL 33991 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000014323 | TERMINATED | 1000000563167 | LEE | 2013-12-23 | 2034-01-03 | $ 434.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State