Search icon

DMC TECHNOLOGIES, LLC - Florida Company Profile

Company Details

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

DMC TECHNOLOGIES, 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: 11 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2015 (10 years ago)
Document Number: L09000023857
FEI/EIN Number 20-4709672

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

Address: 10151 University Boulevard, Suite 161, Orlando, FL, 32817, US
Mail Address: 10151 UNIVERSITY BLVD, #161, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFEY DUANE M Managing Member 10151 UNIVERSITY BLVD, ORLANDO, FL, 32817
COFFEY DUANE M Agent 10151 UNIVERSITY BLVD, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031076 NETCOMPLETE EXPIRED 2016-03-25 2021-12-31 - 10151 UNIVERSITY, SUITE 161, ORLANDO, FL, 32817
G12000010892 DMC TECHNOLOGIES, LLC EXPIRED 2012-01-31 2017-12-31 - 10151 UNIVERSITY BLVD, SUITE 161, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 10151 University Boulevard, Suite 161, Orlando, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 10151 UNIVERSITY BLVD, #161, ORLANDO, FL 32817 -
REINSTATEMENT 2015-04-06 - -
REGISTERED AGENT NAME CHANGED 2015-04-06 COFFEY, DUANE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-09-06
REINSTATEMENT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State