Search icon

DM ELECTRONICS, LLC - Florida Company Profile

Company Details

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

DM ELECTRONICS, 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: 23 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (7 months ago)
Document Number: L12000026689
FEI/EIN Number 45-4674298

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

Address: 639 W Central Blvd, Orlando, FL, 32801, US
Mail Address: 639 W Central Blvd, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMORE JANYSHA Manager 639 W Central Blvd, Orlando, FL, 32801
GILMORE JANYSHA Agent 639 W Central Blvd, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 639 W Central Blvd, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-10-29 639 W Central Blvd, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2024-10-29 GILMORE, JANYSHA -
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 639 W Central Blvd, Orlando, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000297949 ACTIVE 1000000890921 ORANGE 2021-06-03 2041-06-16 $ 1,494.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-10-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25
Florida Limited Liability 2012-02-23

Date of last update: 03 May 2025

Sources: Florida Department of State