Search icon

DMAK SERVICE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DMAK SERVICE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMAK SERVICE GROUP, 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: 26 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Oct 2024 (6 months ago)
Document Number: L12000041527
FEI/EIN Number 45-5145679

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

Address: 2213 Tulip Valley Pt, SANFORD, FL, 32771, US
Mail Address: 5224 W STATE RD 46 #206, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH AUDRA D EXSE 5224 W SR 46 #206, SANFORD, FL, 32771
SMITH RONALD K President 5224 W SR 46 #206, SANFORD, FL, 32771
SEBECK AMY D Vice President 5224 W SR 46 #206, SANFORD, FL, 32771
KING CHARLES N Officer 52247 W SR 46 #206, SANFORD, FL, 32771
SMITH RONALD K Agent 5224 W STATE RD 46 #206, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 2213 Tulip Valley Pt, SANFORD, FL 32771 -
LC AMENDMENT AND NAME CHANGE 2024-10-04 DMAK SERVICE GROUP, LLC -
CHANGE OF MAILING ADDRESS 2024-10-04 2213 Tulip Valley Pt, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2024-10-04 SMITH, RONALD K -
REGISTERED AGENT ADDRESS CHANGED 2024-10-04 5224 W STATE RD 46 #206, SANFORD, FL 32771 -

Documents

Name Date
LC Amendment and Name Change 2024-10-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State