Search icon

DME MEDIA LLC - Florida Company Profile

Company Details

Entity Name: DME MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DME MEDIA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: L15000096470
FEI/EIN Number 47-4200777

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

Address: 2430 VANDERBILT BEACH RD, #162, NAPLES, FL, 34109-2654, US
Mail Address: 2430 VANDERBILT BEACH RD, #162, NAPLES, FL, 34109-2654, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENBERG DAVID M Auth 2430 VANDERBILT BEACH RD, #162, NAPLES, FL, 341092654
EISENBERG DAVID M Agent 2430 VANDERBILT BEACH RD, #162, NAPLES, FL, 341092654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069157 VIEWEDUP ACTIVE 2018-06-18 2028-12-31 - 2430 VANDERBILT BEACH RD #162, NAPLES, FL, 34109-2654

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-11 2430 VANDERBILT BEACH RD, #162, NAPLES, FL 34109-2654 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 2430 VANDERBILT BEACH RD, #162, NAPLES, FL 34109-2654 -
CHANGE OF MAILING ADDRESS 2017-01-23 2430 VANDERBILT BEACH RD, #162, NAPLES, FL 34109-2654 -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 EISENBERG, DAVID M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State