Entity Name: | DEMIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEMIL, 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: | 19 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | L07000041642 |
FEI/EIN Number |
510631810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11233 SW SPRINGTREE TERRACE, PORT ST LUCIE, FL, 34987 |
Mail Address: | 11233 SW SPRINGTREE TERRACE, PORT ST LUCIE, FL, 34987 |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILORDI FRANK | Managing Member | 4261 CAREY WOOD DRIVE, MELBOURNE, FL, 32934 |
DEMAIO CHRISTOPHER | Managing Member | 11233 SW SPRINGTREE TERRACE, PORT ST LUCIE, FL, 34987 |
DeMaio Chris | Agent | 11233 SW SPRINGTREE TERRACE, PORT ST LUCIE, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | DeMaio, Chris | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-26 | 11233 SW SPRINGTREE TERRACE, PORT ST LUCIE, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2009-01-26 | 11233 SW SPRINGTREE TERRACE, PORT ST LUCIE, FL 34987 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-26 | 11233 SW SPRINGTREE TERRACE, PORT ST LUCIE, FL 34987 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-01 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State