Search icon

D.B.M. TECHNOLOGIES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: D.B.M. TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.B.M. 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: 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: 14 Feb 2011 (14 years ago)
Date of dissolution: 09 Mar 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: L11000018907
FEI/EIN Number 274950377

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

Address: 4613 S KIRKMAN RD, ORLANDO, FL, 32811, US
Mail Address: 9993 NW 52nd ST, SUNRISE, FL, 33351, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of D.B.M. TECHNOLOGIES LLC, NEW YORK 5098215 NEW YORK

Key Officers & Management

Name Role Address
BALLARD BOOKKEEPING & PAYROLL LLC Agent -
MAIR OBRIAN S President 4613 S KIRKMAN RD, ORLANDO, FL, 32811
Campbell Paul A Manager 420 South 4th Avenue, Mount Vernon, NY, 10550
Allen Jennifer M Treasurer 132-45 154 ST., JAMAICA, NY, 11434
CAMPBELL LLOYD E Vice President 420 SOUTH 4TH AVENUE, MOUNT VERNON, NY, 10550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 4613 S KIRKMAN RD, Suite 7207, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2020-04-29 4613 S KIRKMAN RD, Suite 7207, ORLANDO, FL 32811 -

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-04
AMENDED ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State