Entity Name: | DMM MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DMM MOTORS 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: |
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: | 30 Sep 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Sep 2023 (2 years ago) |
Document Number: | L16000182514 |
FEI/EIN Number |
81-4088567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US |
Mail Address: | 3000 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENFELD STEIN BATTA, P.A. | Agent | - |
MOORE TERRANCE J | Manager | 3000 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000087992 | CARITE OF OAKLAND PARK | ACTIVE | 2018-08-08 | 2028-12-31 | - | 3000 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311 |
G18000034815 | THE CAR LOT | EXPIRED | 2018-03-14 | 2023-12-31 | - | 600 SOUTH STATE RD 7, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-09-12 | - | - |
LC REVOCATION OF DISSOLUTION | 2018-08-17 | - | - |
VOLUNTARY DISSOLUTION | 2018-08-13 | - | - |
CHANGE OF MAILING ADDRESS | 2018-08-06 | 3000 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-06 | 3000 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-14 | 21490 W Dixie Hwy, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | Rosenfeld Stein Batta P.A. | - |
LC AMENDMENT | 2016-10-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000687366 | ACTIVE | 1000001017810 | BROWARD | 2024-10-24 | 2044-10-30 | $ 63,267.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J24000501161 | ACTIVE | 1000001005758 | BROWARD | 2024-07-31 | 2044-08-07 | $ 271,753.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J24000162105 | ACTIVE | 1000000984588 | BROWARD | 2024-03-12 | 2044-03-20 | $ 3,571,922.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J20000320271 | TERMINATED | 31 2019 CC 000773 XXXXXX | INDIAN RIVER COUNTY COURT | 2020-09-25 | 2025-10-13 | $11,212.97 | MICHAEL DEROSA, 8105 WESTFIELD CIRCLE, VERO BEACH FL 32966 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2024-03-06 |
AMENDED ANNUAL REPORT | 2023-10-20 |
AMENDED ANNUAL REPORT | 2023-10-03 |
LC Amendment | 2023-09-12 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3494987107 | 2020-04-11 | 0455 | PPP | 3000 W. Oakland Park Blvd, Oakland Park, FL, 33311-1228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State