Search icon

DAM REALTY LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DAM REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAM REALTY 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: 29 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000021739
FEI/EIN Number 262501570

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

Address: 8324 Belfry Place, PORT ST LUCIE, FL, 34986, US
Mail Address: 1 Watering Lane, Norwalk, CT, 06850, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DAM REALTY LLC, CONNECTICUT 1319448 CONNECTICUT

Key Officers & Management

Name Role Address
MUTTI DUANE R Manager 1 Watering Lane, Norwalk, CT, 06850
Mutti Duane R Agent 8324 Belfry Place, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 8324 Belfry Place, PORT ST LUCIE, FL 34986 -
REINSTATEMENT 2019-08-23 - -
CHANGE OF MAILING ADDRESS 2019-08-23 8324 Belfry Place, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2019-08-23 Mutti, Duane R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-24 8324 Belfry Place, PORT ST LUCIE, FL 34986 -

Documents

Name Date
REINSTATEMENT 2019-08-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-05-24
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State