Search icon

DMJ, LLC - Florida Company Profile

Company Details

Entity Name: DMJ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMJ, 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: 28 Sep 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000095046
FEI/EIN Number 205622223

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

Mail Address: 11276 SW Lake Park Dr, Port St Lucie, FL, 34987, US
Address: 11276 SW Lake Park Drive, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCKWELL DAVID R Managing Member 11276 SW Lake Park Dr, Port St Lucie, FL, 34987
BROCKWELL MARGARET A Managing Member 11276 SW Lake Park Dr, Port St Lucie, FL, 34987
BROCKWELL JOSEPH R Managing Member 11276 SW Lake Park Dr, Port St Lucie, FL, 34987
BROCKWELL DAVID R Agent 11276 SW Lake Park Dr, Port St Lucie, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 11276 SW Lake Park Drive, Port St Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2022-04-12 11276 SW Lake Park Drive, Port St Lucie, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 11276 SW Lake Park Dr, Port St Lucie, FL 34987 -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State