Entity Name: | DMB TECHNOLOGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DMB TECHNOLOGY, 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: | 03 Jun 2016 (9 years ago) |
Date of dissolution: | 30 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2024 (4 months ago) |
Document Number: | L16000108322 |
FEI/EIN Number |
81-3226141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13489 RUSTIC PINES BLVD S, SEMINOLE, FL, 33776, US |
Mail Address: | 13489 RUSTIC PINES BLVD S, SEMINOLE, FL, 33776, US |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNOLLY BRIAN C | Manager | 675 Princess Court, Toms River, NJ, 08753 |
Connolly OLANA | Authorized Member | 675 Princess Court, Toms River, NJ, 08753 |
Connolly Brian Member | Agent | c/o Lawrence Koerner, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-05 | Connolly, Brian, Member | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | c/o Lawrence Koerner, 5655 SE Winged Foot Drive, Stuart, FL 34997 | - |
LC AMENDMENT AND NAME CHANGE | 2017-07-05 | DMB TECHNOLOGY, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-05 | 13489 RUSTIC PINES BLVD S, SEMINOLE, FL 33776 | - |
CHANGE OF MAILING ADDRESS | 2017-07-05 | 13489 RUSTIC PINES BLVD S, SEMINOLE, FL 33776 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-31 |
LC Amendment and Name Change | 2017-07-05 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State