Search icon

DMG RESOURCES LLC - Florida Company Profile

Company Details

Entity Name: DMG RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMG RESOURCES 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: 20 Jun 2012 (13 years ago)
Date of dissolution: 11 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: L12000081910
FEI/EIN Number 27-2504654

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

Address: 5906 Hammock Isles Circle, NAPLES, FL, 34119, US
Mail Address: 5906 Hammock Isles Circle, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KARL Managing Member 5906 HAMMOCK ISLES CIRCLE, NAPLES, FL, 34119
MCCREIGHT PAUL Managing Member 2102 Alamanda Drive, NAPLES, FL, 34102
MCCREIGHT PAUL E Agent 2102 Alamanda Drive, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096607 O3 HYGIENICS AMERICA EXPIRED 2012-10-03 2017-12-31 - 568 NINTH ST. SOUTH, #179, NAPLES, FL, 34102
G12000062176 O3 HYGIENICS EXPIRED 2012-06-21 2017-12-31 - 4616 NORMANDY DR, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 5906 Hammock Isles Circle, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2018-03-16 5906 Hammock Isles Circle, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 2102 Alamanda Drive, Apt 103, NAPLES, FL 34102 -
LC AMENDMENT 2013-03-28 - -
LC AMENDMENT 2013-01-28 - -
LC AMENDMENT 2012-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000116236 TERMINATED 1000000774937 COLLIER 2018-03-07 2038-03-21 $ 1,580.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15000678736 TERMINATED 1000000678120 COLLIER 2015-06-10 2035-06-17 $ 1,228.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State