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