Search icon

DMB TECHNOLOGY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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