Search icon

D&M FLORIDA ENTERPRISES, LLC

Company Details

Entity Name: D&M FLORIDA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jul 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Jul 2012 (13 years ago)
Document Number: L12000088801
FEI/EIN Number 45-4777364
Address: 9044 CHERRY OAKS TRAIL, NAPLES, FL, 34114
Mail Address: 52462 CHESWICK COURT, SHELBY TOWNSHIP, MI, 48315
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CIARMITARO MICHAEL Agent 9044 CHERRY OAKS TRAIL, NAPLES, FL, 34114

Managing Member

Name Role Address
CIARMITARO BROS. REALTY, LLC Managing Member 52462 CHESWICK COURT, SHELBY TOWNSHIP, MI, 48315

Auth

Name Role Address
Chergov Atanas Auth 1260 Carpazi Ct, Naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025288 INSTANT IMPRINTS OF BONITA SPRINGS ACTIVE 2023-02-23 2028-12-31 No data 52462 CHESWICK CT., SHELBY TWP, MI, 48315
G22000036150 SEW INTO EMBROIDERY ACTIVE 2022-03-21 2027-12-31 No data 5425 SANDS BLVD, CAPE CORAL, FL, 33914
G17000078941 INSTANT IMPRINTS OF BONITA SPRINGS ACTIVE 2017-07-24 2027-12-31 No data 52462 CHESWICK COURT, SHELBY TWP, MI, 48315

Events

Event Type Filed Date Value Description
CONVERSION 2012-07-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000025719. CONVERSION NUMBER 500000123835

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State