Search icon

DMND ENTERPRISES, LLC - Florida Company Profile

Company Details

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

DMND 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: 30 Jan 2015 (10 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L15000018317
FEI/EIN Number 47-2980160

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

Address: 1000 Ocoee-Apopka Rd., Apopka, FL, 32703, US
Mail Address: 1000 Ocoee-Apopka Rd., Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doromal Dan Manager 1000 Ocoee-Apopka Rd., Apopka, FL, 32703
Wolf David Authorized Person 1000 Ocoee-Apopka Rd., Apopka, FL, 32703
DOROMAL DANIEL Agent 1000 Ocoee-Apopka Rd., Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015752 FROZENYOGURTPARTS.COM EXPIRED 2015-02-12 2020-12-31 - 2250 LEE RD. SUITE 90, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 1000 Ocoee-Apopka Rd., 450, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2020-05-13 1000 Ocoee-Apopka Rd., 450, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 1000 Ocoee-Apopka Rd., 450, Apopka, FL 32703 -
LC AMENDMENT 2015-05-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-08
LC Amendment 2015-05-26
Florida Limited Liability 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State