Search icon

DM AUTO LLC

Company Details

Entity Name: DM AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2015 (10 years ago)
Document Number: L13000157457
FEI/EIN Number 46-4880869
Address: 5018 N GRADY AVE, TAMPA, FL, 33614
Mail Address: 5018 N GRADY AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MONTERO DOMINGO Agent 5018 N GRADY AVE, TAMPA, FL, 33614

Authorized Member

Name Role Address
MONTERO DOMINGO Authorized Member 9712 LONG MEADOW DR, TAMPA, FL, 33615

Manager

Name Role Address
Dotel Melido Manager 5018 N GRADY AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-01-29 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-29 MONTERO, DOMINGO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000497006 TERMINATED 1000001003686 HILLSBOROU 2024-07-26 2044-08-07 $ 1,940.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000182364 TERMINATED 1000000883400 HILLSBOROU 2021-04-10 2041-04-21 $ 4,574.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State