Search icon

DEMOLITION MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

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

DEMOLITION 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: 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: 03 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000036979
FEI/EIN Number 01-0759364

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

Address: 618 S 9th St, Immokalee, FL, 34142, US
Mail Address: PO BOX 8382, NAPLES, FL, 34101
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ JOSE Authorized Member 3616 POPLAR WAY, NAPLES, FL, 34112
ALVARADO MARTIN Authorized Member 2812 47TH TERRACE SW, NAPLES, FL, 34116
Munoz Jose R Agent 618 S 9th St, Immokalee, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 618 S 9th St, Immokalee, FL 34142 -
REGISTERED AGENT NAME CHANGED 2021-02-22 Munoz, Jose Raul -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 618 S 9th St, Immokalee, FL 34142 -

Documents

Name Date
ANNUAL REPORT 2023-03-28
REINSTATEMENT 2022-12-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-11-28
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State