Search icon

DM AIR CONDITIONING, LLC - Florida Company Profile

Company Details

Entity Name: DM AIR CONDITIONING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DM AIR CONDITIONING, 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: 21 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2024 (a year ago)
Document Number: L11000120485
FEI/EIN Number 46-2634090

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

Address: 10528 S 228 LANE, BOCA RATON, FL, 33428, US
Mail Address: 21546 Little Bear LN, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMOURA FRANCISCO Vice President 10528 S 228 LANE, BOCA RATON, FL, 33428
DEMOURA FRANCISCO Agent 10528 S 228, BOCA RATON, FL, 33428
Demoura MAXMULLER M Chief Executive Officer 14519 SW Skye Dr, Port Saint Lucie, FL, 34987

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-12 - -
LC NAME CHANGE 2020-01-22 DM AIR CONDITIONING, LLC -
CHANGE OF MAILING ADDRESS 2020-01-13 10528 S 228 LANE, BOCA RATON, FL 33428 -
LC NAME CHANGE 2018-11-30 SERVICE AMERICA AIR, LLC -
LC AMENDMENT AND NAME CHANGE 2015-12-29 DM AIR CONDITIONING LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 10528 S 228 LANE, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 10528 S 228, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
LC Amendment 2024-06-12
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
LC Name Change 2020-01-22
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-02
LC Name Change 2018-11-30

Date of last update: 02 May 2025

Sources: Florida Department of State