Search icon

DAHM, LLC - Florida Company Profile

Company Details

Entity Name: DAHM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DAHM, 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: 06 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000060363
FEI/EIN Number 47-3304901

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

Address: 422 S PINE AVE, OCALA, FL 34471
Mail Address: 422 S PINE AVE, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS BUSINESS SOLUTIONS, LLC Agent -
RODRIGUEZ, DINA M Chief Operating Officer 507 BAHIA TRAIL, OCALA, FL 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121807 DINA'S ON THE GREEN ACTIVE 2020-09-18 2025-12-31 - 1903 SE 58TH AVE, OCALA, FL, 34480
G15000035212 DINA'S PLACE EXPIRED 2015-04-07 2020-12-31 - 7440 SE MARICAMP RD, SUITE #1, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 422 S PINE AVE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2021-10-28 422 S PINE AVE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 217 N APOPKA AVE, INVERNESS, FL 34450 -
REGISTERED AGENT NAME CHANGED 2017-03-15 WELLS BUSINESS SOLUTIONS, LLC -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000089144 TERMINATED 1000000944902 MARION 2023-02-22 2043-03-01 $ 5,657.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-04-06

Date of last update: 20 Feb 2025

Sources: Florida Department of State