Entity Name: | DMA LOGISTICS SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DMA LOGISTICS 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: | 17 Apr 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000067753 |
FEI/EIN Number |
47-3760666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3686 Winged Foot Cir, Green Cove Springs, FL, 32043, US |
Mail Address: | 3686 Winged Foot Cir, Green Cove Springs, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greene David MSR | Manager | 3686 Winged Foot Cir, Green Cove Springs, FL, 32043 |
Greene Candice A | Authorized Member | 3686 Winged Foot Cir, Green Cove Springs, FL, 32043 |
GREENE DAVID MSR | Agent | 3686 Winged Foot Cir, Green Cove Springs, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | GREENE, DAVID M, SR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 3686 Winged Foot Cir, Green Cove Springs, FL 32043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 3686 Winged Foot Cir, Green Cove Springs, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 3686 Winged Foot Cir, Green Cove Springs, FL 32043 | - |
LC AMENDMENT | 2016-09-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000844587 | TERMINATED | 1000000853238 | CLAY | 2019-12-20 | 2039-12-26 | $ 2,626.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000718385 | TERMINATED | 1000000846123 | CLAY | 2019-10-25 | 2039-10-30 | $ 2,644.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000522092 | TERMINATED | 1000000835365 | CLAY | 2019-07-26 | 2039-07-31 | $ 2,762.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-06 |
LC Amendment | 2016-09-12 |
ANNUAL REPORT | 2016-04-26 |
Florida Limited Liability | 2015-04-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State