Search icon

DML SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DML SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DML SERVICES, 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: 25 Feb 2013 (12 years ago)
Date of dissolution: 28 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: L13000029450
FEI/EIN Number 46-2352932

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

Address: 400 NW 74 Avenue, Plantation, FL, 33317, US
Mail Address: 146 Glen Eagle Court, Clayton, GA, 30525, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE DONNA Manager 146 Glen Eagle Court, Clayton, GA, 30525
LEVINE MITCHELL Managing Member 146 Glen Eagle Court, Clayton, GA, 30525
HAMMER SAMUEL Agent 400 NW 74 Avenue, Plantation, FL, 30525

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 400 NW 74 Avenue, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2018-04-23 HAMMER, SAMUEL -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 400 NW 74 Avenue, Plantation, FL 30525 -
CHANGE OF MAILING ADDRESS 2018-04-23 400 NW 74 Avenue, Plantation, FL 33317 -
LC NAME CHANGE 2018-01-19 DML SERVICES, LLC -
LC STMNT OF RA/RO CHG 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-28
ANNUAL REPORT 2018-04-23
LC Name Change 2018-01-19
ANNUAL REPORT 2017-04-14
CORLCRACHG 2016-09-23
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-16
Florida Limited Liability 2013-02-25

Date of last update: 01 Jun 2025

Sources: Florida Department of State