Entity Name: | DMD TAMPA VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DMD TAMPA VENTURES, 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: | 13 Nov 2009 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L09000109472 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5700 Mariner Street, 701 - E, Tampa, FL, 33609-3462, US |
Mail Address: | 5700 Mariner Street, 701 - E, Tampa, FL, 33609-3462, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McDonald David GDr. | Manager | 5700 Mariner Street, Tampa, FL, 336093462 |
WEHLE GERARD FJr. | Agent | Drummond Wehle Yonge LLP, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-25 | WEHLE, GERARD F, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | Drummond Wehle Yonge LLP, 6987 East Fowler Avenue, TAMPA, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 5700 Mariner Street, 701 - E, Tampa, FL 33609-3462 | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 5700 Mariner Street, 701 - E, Tampa, FL 33609-3462 | - |
LC AMENDED AND RESTATED ARTICLES | 2010-02-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State