Search icon

DMA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DMA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMA HOLDINGS, 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: 08 Feb 2013 (12 years ago)
Document Number: L13000020874
FEI/EIN Number 46-2099624

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

Address: 940 lemon bay dr, VENICE, FL, 34293, US
Mail Address: 940 lemon bay dr, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEPER SCOTT President 940 lemon bay dr, VENICE, FL, 34293
PIEPER Michael S Chairman 1180 Hathaway lane, fridley, MN, 55432
Nylander Andreana K Manager 2414 birchview Dr NW, baudette, MN, 56623
Flynn Deanna K Auth 16416 Oak Manor dr, Westfield, IN, 46074
Nylander Andreana K Auth 2414 birchview dr nw, baudette, MN, 56623
PIEPER LAURAJO Vice President 940 lemon bay dr, VENICE, FL, 34293
PIEPER SCOTT Agent 940 lemon bay dr, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 940 lemon bay dr, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2014-04-29 940 lemon bay dr, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 940 lemon bay dr, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State