Search icon

DWA METALS LLC - Florida Company Profile

Company Details

Entity Name: DWA METALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DWA METALS 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: 19 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: L15000107249
FEI/EIN Number 47-4365133

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

Address: 620 Whitney Avenue, Lantana, FL, 33462, US
Mail Address: 620 Whitney Avenue, Lantana, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLMON DEAN Manager 4978 PINETREE DRIVE, LAKE WORTH, FL, 33463
ALLMON TAMI Manager 4978 PINETREE DRIVE, LAKE WORTH, FL, 33463
ALLMON DAYMON Manager 5504 HOMELAND ROAD, LAKE WORTH, FL, 33449
DANCA WHITNEY Manager 7720 FORESTAY DR., LAKE WORTH, FL, 33462
ALLMON DEAN D Manager 4978 PINETREE DRIVE, LAKE WORTH, FL, 33463
SCHMIDT DAVID W Agent 140 NE 4TH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 Allmon Property Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 620 Whitney Ave, Lantana, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 620 Whitney Avenue, Lantana, FL 33462 -
CHANGE OF MAILING ADDRESS 2022-01-21 620 Whitney Avenue, Lantana, FL 33462 -
LC AMENDMENT 2021-08-16 - -
LC AMENDMENT 2017-10-04 - -
LC STMNT OF AUTHORITY 2015-08-06 - -
LC AMENDMENT 2015-08-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
LC Amendment 2021-08-16
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-10
LC Amendment 2017-10-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State