Search icon

DMD PARTNERSHIP, LLC - Florida Company Profile

Company Details

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

DMD PARTNERSHIP, 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: 11 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000086014
FEI/EIN Number 592790532

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

Address: 1318 N MILLS AVENUE, ORLANDO, FL, 32803, US
Mail Address: 1252 COUNTRY CLUB OAKS CR., ORLANDO, FL, 32804, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS DENNIS D Director 1318 N MILLS AVENUE, ORLANDO, FL, 32803
WATKINS DENNIS D Agent 1318 N MILLS AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-05-05 1318 N MILLS AVENUE, ORLANDO, FL 32803 -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-01-24 WATKINS, DENNIS DMD -
CHANGE OF PRINCIPAL ADDRESS 2009-06-28 1318 N MILLS AVENUE, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-28 1318 N MILLS AVENUE, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-23
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State