Search icon

DMH DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: DMH DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMH DISTRIBUTION, 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: 15 Jun 2011 (14 years ago)
Date of dissolution: 14 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: L11000069820
FEI/EIN Number 452574698

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

Address: 1033 SE 14th Ct, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1033 SE 14th Ct, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINGLER PAULA W Authorized Member 1033 S.E. 14 COURT, DEERFIELD BEACH, FL, 33441
HORTON DAVID M Agent 1033 SE 14th Ct, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-14 - -
LC AMENDMENT 2019-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 1033 SE 14th Ct, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2018-01-04 1033 SE 14th Ct, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 1033 SE 14th Ct, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2013-04-23 HORTON, DAVID M. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-14
LC Amendment 2019-09-30
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State