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