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. |
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 |
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 |
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 |
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 | - | - |
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 |
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