Search icon

DEMIL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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