Entity Name: | DMC BUILDING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DMC BUILDING 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. |
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: | 15 Apr 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: | L15000065822 |
FEI/EIN Number |
47-3830762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8855 Old Silver Star Rd, ORLANDO, FL, 32818, US |
Mail Address: | 8855 Old Silver Star Rd, ORLANDO, FL, 32818, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS CARMEN M | Manager | 8855 Old Silver Star Rd, ORLANDO, FL, 32818 |
Soto Glorimar | Agent | 4894 Millennia Park Drive, Orlando, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 4894 Millennia Park Drive, 4894 Millennia Park Drive, Orlando, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Soto, Glorimar | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 8855 Old Silver Star Rd, ORLANDO, FL 32818 | - |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 8855 Old Silver Star Rd, ORLANDO, FL 32818 | - |
REINSTATEMENT | 2020-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000158988 | ACTIVE | 1000000982891 | ORANGE | 2024-03-08 | 2044-03-20 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J24000035244 | ACTIVE | 1000000973679 | ORANGE | 2024-01-16 | 2044-01-17 | $ 103,176.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000035251 | ACTIVE | 1000000973681 | ORANGE | 2024-01-16 | 2044-01-17 | $ 107,668.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J24000197796 | ACTIVE | CL22-338 | COUNTY OF CHESTERFIELD, VA | 2023-02-09 | 2029-04-08 | $35,351.87 | STRATEGIC FUNDING SOURCE, INC., 120 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY 10036 |
J18000408989 | ACTIVE | 1000000784565 | ORANGE | 2018-06-04 | 2028-06-13 | $ 635.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000670283 | ACTIVE | 1000000764525 | ORANGE | 2017-12-01 | 2037-12-13 | $ 461.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-22 |
REINSTATEMENT | 2020-01-08 |
ANNUAL REPORT | 2018-04-22 |
REINSTATEMENT | 2017-04-19 |
Florida Limited Liability | 2015-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1777227201 | 2020-04-15 | 0491 | PPP | 6525 LA JOLLA ST, ORLANDO, FL, 32818-6849 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State