Search icon

D & M REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: D & M REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & M REAL ESTATE 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: 21 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2016 (8 years ago)
Document Number: L15000178953
FEI/EIN Number 47-5411040

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

Address: 306 Gatewood Ct, Ormond Beach, FL, 32174, US
Mail Address: 306 Gatewood ct, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ PEREZ MARIANGELES Manager 306 Gatewood ct, Ormond Beach, FL, 32174
GOMEZ HERNANDO D Manager 306 Gatewood ct, Ormond Beach, FL, 32174
GOMEZ PEREZ MARIANGELES Agent 306 Gatewood ct, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 306 Gatewood Ct, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2018-02-13 306 Gatewood Ct, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 306 Gatewood ct, Ormond Beach, FL 32174 -
REINSTATEMENT 2016-11-15 - -
REGISTERED AGENT NAME CHANGED 2016-11-15 GOMEZ PEREZ, MARIANGELES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State