Search icon

DMA LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: DMA LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMA LOGISTICS 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: 14 Mar 2014 (11 years ago)
Date of dissolution: 31 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2017 (8 years ago)
Document Number: L14000043115
FEI/EIN Number NOT APPLICABLE

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

Address: 4081 L B MCLEOD RD SUITE C, ORLANDO, FL, 32811, US
Mail Address: 4081 L B MCLEOD RD SUITE C, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DEEPAK Manager 2116 South Orange Ave. Suite B, Orlando, FL, 32806
PATEL DEEPAK Agent 11731 WATERSTONE LOOP DR, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093458 NATION WIDE MEDS EXPIRED 2014-09-12 2019-12-31 - 6488 CURRIN DR., ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-23 11731 WATERSTONE LOOP DR, WINDERMERE, FL 34786 -
LC STMNT OF RA/RO CHG 2016-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-23 4081 L B MCLEOD RD SUITE C, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2016-05-23 4081 L B MCLEOD RD SUITE C, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2016-05-23 PATEL, DEEPAK -
LC AMENDMENT 2015-09-11 - -
LC AMENDMENT 2015-07-17 - -
LC AMENDMENT 2015-01-09 - -
LC AMENDMENT 2014-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000532251 ACTIVE 1000000756747 POLK 2017-09-08 2027-09-21 $ 1,786.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000532244 ACTIVE 1000000756746 POLK 2017-09-08 2037-09-21 $ 8,172.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2016-08-08
CORLCRACHG 2016-05-23
ANNUAL REPORT 2016-01-26
LC Amendment 2015-09-11
LC Amendment 2015-07-17
ANNUAL REPORT 2015-03-09
LC Amendment 2015-01-09
LC Amendment 2014-09-29
Florida Limited Liability 2014-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State