Search icon

D.M. LIFE AND HEALTH SERVICES LLC; - Florida Company Profile

Company Details

Entity Name: D.M. LIFE AND HEALTH SERVICES LLC;
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.M. LIFE AND HEALTH 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: 20 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000032282
FEI/EIN Number 47-2649836

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

Address: 125 W STUART AVE, LAKE WALES, FL, 33853, US
Mail Address: P O BOX 425, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARDY DENIS Managing Member 125 W STUART AVE, LAKE WALES, FL, 33853
MARDY MARIE Managing Member 125 W STUART AVE, LAKE WALES, FL, 33853
MARDY DENIS Manager 125 W STUART AVE, LAKE WALES, FL, 33853
MARDY DENIS Agent 125 W STUART AVE, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2018-03-26 D.M. LIFE AND HEALTH SERVICES LLC; -
REGISTERED AGENT NAME CHANGED 2018-03-26 MARDY, DENIS -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 125 W STUART AVE, LAKE WALES, FL 33853 -
LC AMENDMENT AND NAME CHANGE 2017-06-26 INDEPENDENT BROKER LIFE & HEALTH LLC -
REINSTATEMENT 2017-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
LC Amendment and Name Change 2018-03-26
LC Amendment and Name Change 2017-06-26
REINSTATEMENT 2017-04-26
Florida Limited Liability 2015-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State