Search icon

DME PARTNERS, LLC

Company Details

Entity Name: DME PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000163486
FEI/EIN Number 46-4271962
Address: 6006 HERON POND DR, PORT ORANGE, FL, 32128, US
Mail Address: 6006 HERON POND DR, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BLOCH BRYAN S Agent 6006 HERON POND DR, PORT ORANGE, FL, 32128

Managing Member

Name Role Address
BLOCH BRYAN S Managing Member 6006 HERON POND DR, PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041223 CORR DIGITAL & GRAPHICS SOLUTIONS EXPIRED 2018-03-29 2023-12-31 No data 200 BUSINESS PARK CIRCLE, #103, ST. AUGUSTINE, FL, 32095
G18000032149 DME WIDE FORMAT EXPIRED 2018-03-08 2023-12-31 No data 6006 HERON POND DR, PORT ORANGE, FL, 32128
G15000045786 PERFECTCONTACT EXPIRED 2015-05-07 2020-12-31 No data 2441 BELLEVUE AVE, DAYTONA BEACH, FL, 32114
G15000038122 DME VIDEO BROCHURE EXPIRED 2015-04-15 2020-12-31 No data 2441 BELLEVUE AVE, DAYONTA BEACH, FL, 32114
G15000038070 DME APPOINTMENTS EXPIRED 2015-04-15 2020-12-31 No data 2441 BELLEVUE AVE, DAYONTA BEACH, FL, 32114
G15000038088 DME CARD PACKS EXPIRED 2015-04-15 2020-12-31 No data 2441 BELLEVUE AVE, DAYONTA BEACH, FL, 32114
G14000026033 DAYMOND JOHN ACADEMY BUSINESS CENTER EXPIRED 2014-03-13 2019-12-31 No data 2441 BELLEVUE AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2017-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 6006 HERON POND DR, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2017-03-14 6006 HERON POND DR, PORT ORANGE, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 6006 HERON POND DR, PORT ORANGE, FL 32128 No data

Documents

Name Date
ANNUAL REPORT 2018-01-31
LC Amendment 2017-03-14
AMENDED ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-27
Florida Limited Liability 2013-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State