Search icon

DMM6 LLC, - Florida Company Profile

Company Details

Entity Name: DMM6 LLC,
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMM6 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: 03 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000069519
FEI/EIN Number 753245926

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

Address: 10475 County Road 507, Fellsmere, FL, 32948, US
Mail Address: 10475 County Road 507, Fellsmere, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT DONALD J Managing Member 570 45TH COURT S. W., VERO BEACH, FL, 32962
THOMPSON MICHAEL J Managing Member 10475 County Road 507, Fellsmere, FL, 32948
THOMPSON MICHAEL J Agent 10475 County Road 507, Fellsmere, FL, 32948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 10475 County Road 507, Fellsmere, FL 32948 -
CHANGE OF MAILING ADDRESS 2016-04-12 10475 County Road 507, Fellsmere, FL 32948 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 10475 County Road 507, Fellsmere, FL 32948 -
REGISTERED AGENT NAME CHANGED 2007-11-26 THOMPSON, MICHAEL J -

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-04-03
Off/Dir Resignation 2007-11-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State