Search icon

DMRW LLC - Florida Company Profile

Company Details

Entity Name: DMRW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMRW 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: 03 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000052254
FEI/EIN Number 452717735

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

Address: 8025 Black Horse Pike, W Atlantic City, NJ, 08232, US
Mail Address: 8025 BLACK HORSE PIKE, WEST ATLANTIC CITY, NJ, 08232, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTMORELAND RUDOLPH Managing Member 8025 BLACK HORSE PIKE, PLEASANTVILLE, NJ, 08232
WESTMORELAND RUDOLPH C Agent 8025 Black Horse Pike, W Atlantic City, FL, 08232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 8025 Black Horse Pike, 500, W Atlantic City, NJ 08232 -
REGISTERED AGENT NAME CHANGED 2022-01-28 WESTMORELAND, RUDOLPH C -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 8025 Black Horse Pike, 500, W Atlantic City, FL 08232 -
CHANGE OF MAILING ADDRESS 2020-10-15 8025 Black Horse Pike, 500, W Atlantic City, NJ 08232 -

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State