Search icon

DMRK LLC - Florida Company Profile

Company Details

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

DMRK 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: 21 Apr 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2009 (16 years ago)
Document Number: L08000039533
FEI/EIN Number 262453060

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

Address: 101 cotton seed trl, Ormond Beach, FL, 32174, US
Mail Address: 101 cotton seed trl, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON DOUGLAS G Manager 101 cotton seed trl, Ormond Beach, FL, 32174
Davidson Douglas G Agent 101 cotton seed trl, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023365 AQUATIC POOL AND SPAS ACTIVE 2016-03-04 2026-12-31 - 1757 N. NOVA RD., UNIT 111, HOLLY HILL, FL, 32117
G15000007403 AQUATIC POOL SUPPLIES AND SERVICE EXPIRED 2015-01-21 2020-12-31 - 1170 S. NOVA RD., ORMOND BEACH, FL, 32174
G14000061495 VICTORY LANE PROMOTIONS EXPIRED 2014-06-17 2019-12-31 - 3019 HORIZON LN UNIT 2608, NAPLES, FL, 34109
G14000034852 BROOKSIDE MARINA BOAT RENTALS EXPIRED 2014-04-08 2019-12-31 - 2023 DAVIS BLVD, NAPLES, FL, 34104
G09000140416 GINO'S PIZZA EXPIRED 2009-07-30 2014-12-31 - 2795 DAVIS BOULEVARD, UNIT 1, NAPLES, FL, 34104, US
G08121900168 BROOKSIDE MARINA BOAT RENTALS EXPIRED 2008-04-30 2013-12-31 - 2023 DAVIS BLVD., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 101 cotton seed trl, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2016-02-26 101 cotton seed trl, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2016-02-26 Davidson, Douglas G -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 101 cotton seed trl, Ormond Beach, FL 32174 -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000319639 TERMINATED 1000000155784 COLLIER 2010-01-07 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State