Search icon

DMO ATLANTIC LLC

Company Details

Entity Name: DMO ATLANTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: L16000222679
FEI/EIN Number 81-5336125
Address: 1205 Monument Rd, Suite 200, JACKSONVILLE, FL 32225
Mail Address: 1205 Monument Rd, Suite 200, JACKSONVILLE, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300E5FTI3WKPMT292 L16000222679 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Ergisi, David M, 1205 Monument Road, Unit 303, Jacksonville, US-FL, US, 32225
Headquarters 1205 Monument Road, Unit 303, Jacksonville, US-FL, US, 32225

Registration details

Registration Date 2018-07-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-07-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000222679

Agent

Name Role Address
Sengul, Turul Agent 1205 Monument Rd, Suite 200, JACKSONVILLE, FL 32225

Manager

Name Role Address
Sengul, Turul Manager 1205 Monument Rd, Suite 200 JACKSONVILLE, FL 32225

Member

Name Role Address
GULACAR, MEHMET Member 11436 LAUREL GREEN WAY NORTH, JACKSONVILLE, FL 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1205 Monument Rd, Suite 200, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2024-04-05 1205 Monument Rd, Suite 200, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2024-04-05 Sengul, Turul No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 1205 Monument Rd, Suite 200, JACKSONVILLE, FL 32225 No data
REINSTATEMENT 2019-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-24
Florida Limited Liability 2016-12-08

Date of last update: 19 Jan 2025

Sources: Florida Department of State