Entity Name: | DPM LEASING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DPM LEASING, 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. |
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: | 23 Apr 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000039189 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8573 GULF BLVD, #404, NAVARRE, FL, 32566, US |
Mail Address: | 211 Twisted Timber Ct, Woodstock, GA, 30189, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
MITCHELL DOUGLAS J | Managing Member | 211 Twisted Timber Ct, Woodstock, GA, 30189 |
MITCHELL PERILYN G | Managing Member | 211 Twisted Timber Ct, Woodstock, GA, 30189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-15 | REGISTERED AGENTS INC. | - |
LC STMNT OF RA/RO CHG | 2020-05-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 7901 4TH ST SN, STE 300, ST PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2020-04-25 | 8573 GULF BLVD, #404, NAVARRE, FL 32566 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-27 | 8573 GULF BLVD, #404, NAVARRE, FL 32566 | - |
LC NAME CHANGE | 2009-05-08 | DPM LEASING, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-09 |
CORLCRACHG | 2020-05-15 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State