Search icon

DAMELO LLC - Florida Company Profile

Company Details

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

DAMELO 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: 26 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000062448
Address: 245 MICHIGAN AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 245 MICHIGAN AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUDGER CHRISTOPHER Manager 2123 Kingston Court, Marrietta, GA, 30067
CUDGER CHRISTOPHER Agent 19707 Turnberry way ts4, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-03-12 245 MICHIGAN AVE, LG4, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 245 MICHIGAN AVE, LG4, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-13 19707 Turnberry way ts4, ts4, Aventura, FL 33180 -
REINSTATEMENT 2023-12-13 - -
REGISTERED AGENT NAME CHANGED 2023-12-13 CUDGER, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-12-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-18
REINSTATEMENT 2016-12-02
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State