Search icon

DMC REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: DMC REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMC REAL ESTATE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2011 (14 years ago)
Document Number: L11000104725
FEI/EIN Number NOT APPLICABLE

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

Address: 1020 Blackburn Road, Pierson, FL, 32180, US
Mail Address: 1020 Blackburn Road, Pierson, FL, 32180, US
ZIP code: 32180
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clark Deana M Managing Member 1020 Blackburn Road, Pierson, FL, 32180
CLARK DEANA M Agent 1020 Blackburn Road, Pierson, FL, 32180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 1020 Blackburn Road, Pierson, FL 32180 -
CHANGE OF MAILING ADDRESS 2024-01-30 1020 Blackburn Road, Pierson, FL 32180 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 1020 Blackburn Road, Pierson, FL 32180 -

Court Cases

Title Case Number Docket Date Status
6654 NW 27 AVENUE, LLC, et al. VS MARK BENUN 4D2016-2733 2016-08-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA004193

Parties

Name 6654 NW 27 AVENUE LLC
Role Appellant
Status Active
Representations Scott A. Weires
Name DEANA CLARK
Role Appellant
Status Active
Name DMC REAL ESTATE LLC
Role Appellant
Status Active
Name MARK BENUN
Role Appellee
Status Active
Representations Patrick Dervishi, Stuart Joseph Zoberg, Guy M. Shir
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-09-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 29, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-09-01
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellees' August 25, 2016 motion for extension of time to respond to appellants' emergency motion for review of order denying stay and motion for clarification is denied as moot.
Docket Date 2016-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (MOOT) TO EMERGENCY MOTION FOR REIW OF ORDER DENYING STAY AND MOTION FOR CLARIFICATION
On Behalf Of MARK BENUN
Docket Date 2016-08-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Stuart Zoberg, Esquire's, August 15, 2016 Notice of Unavailability is stricken as unauthorized. Further,ORDERED sua sponte that, Guy M. Shir, Esquire's, August 15, 2016 Notice of Unavailability is stricken as unauthorized.
Docket Date 2016-08-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED
Docket Date 2016-08-15
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY - STUART ZOBERG
On Behalf Of MARK BENUN
Docket Date 2016-08-15
Type Response
Subtype Response
Description Response ~ "NOTION OF OBJECTION AND MOTION AGAINST, ETC."
On Behalf Of MARK BENUN
Docket Date 2016-08-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (DENIED)
On Behalf Of 6654 NW 27 AVENUE, LLC
Docket Date 2016-08-15
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants' August 15, 2016 request for emergency treatment is denied. The court will handle the filing in the ordinary course of business.
Docket Date 2016-08-15
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO STAY
On Behalf Of 6654 NW 27 AVENUE, LLC
Docket Date 2016-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-08-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 6654 NW 27 AVENUE, LLC
Docket Date 2016-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State