Search icon

DYM ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: DYM ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYM ENTERPRISES 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: 01 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000071195
FEI/EIN Number 47-1037033

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

Address: 11806 SHOTGATE CT, ORLANDO, FL, 32837, US
Mail Address: DYM ENTERPRISES LLC, 805 GEORGIAN HILLS DR, ALWRENCEVILLE, GA, 30045, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ROSA MARINO Manager 11806 SHOTGATE CT, ORLANDO, FL, 32837
DE LA ROSA MARINO Authorized Member 11806 SHOTGATE CT, ORLANDO, FL, 32837
DE LA ROSA MARINO Agent 11806 SHOTGATE CT, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-23 DE LA ROSA, MARINO -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 11806 SHOTGATE CT, ORLANDO, FL 32837 -
LC AMENDMENT 2021-02-23 - -
CHANGE OF MAILING ADDRESS 2021-02-23 11806 SHOTGATE CT, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-09 11806 SHOTGATE CT, ORLANDO, FL 32837 -
LC AMENDMENT AND NAME CHANGE 2019-12-09 DYM ENTERPRISES LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-24
LC Amendment 2021-02-23
ANNUAL REPORT 2020-04-28
LC Amendment and Name Change 2019-12-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State