Search icon

DGMM PROPERTIES, LLC - Florida Company Profile

Company Details

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

DGMM PROPERTIES, 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: 20 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000121165
FEI/EIN Number 208093030

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

Address: 6464 SW 21ST COURT ROAD, OCALA, FL, 34471
Mail Address: P.O. BOX 6661, OCALA, FL, 34478
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIOVANNELLI DOROTHY Manager 6464 SW 21ST COURT ROAD, OCALA, FL, 34471
MOORE MARY Manager 524 DARTMOUTH, ORLANDO, FL, 32804
GIOVANNELLI DOROTHY Agent 6464 SW 21ST COURT ROAD, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2011-04-22 6464 SW 21ST COURT ROAD, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 6464 SW 21ST COURT ROAD, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 6464 SW 21ST COURT ROAD, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2007-02-08 GIOVANNELLI, DOROTHY -

Documents

Name Date
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State