Search icon

DMD MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DMD MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMD MANAGEMENT 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: 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: 26 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: L13000177136
FEI/EIN Number 46-4391182

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

Address: 5710 N DAVIS HWY, STE 1, PENSACOLA, FL, 32503, US
Mail Address: 5710 N DAVIS HWY, STE 1, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRUGIA ALAN Managing Member 5710 N DAVIS HWY, PENSACOLA, FL, 32503
FARRUGIA ALAN Agent 5710 N DAVIS HWY, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-07 FARRUGIA, ALAN -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 5710 N DAVIS HWY, STE 1, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2015-03-17 5710 N DAVIS HWY, STE 1, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 5710 N DAVIS HWY, STE 1, PENSACOLA, FL 32503 -
LC AMENDMENT 2014-06-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-02-24
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6529737107 2020-04-14 0491 PPP 5710 N Davis Hwy,, Pensacola, FL, 32503-2088
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 411800
Loan Approval Amount (current) 411800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32503-2088
Project Congressional District FL-01
Number of Employees 49
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 414192.28
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State