Entity Name: | DMF INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DMF INVESTMENTS, 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: | 25 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | L18000101482 |
FEI/EIN Number |
82-5337321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21300 South Branch Blvd, Unit 5, Estero, FL, 33928, US |
Mail Address: | 1995 Everglades Blvd S, Naples, FL, 34117, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cheatham Erin C | Authorized Member | 1995 Everglades Blvd S, Naples, FL, 34117 |
Cheatham Erin C | Agent | 1995 Everglades Blvd S, Naples, FL, 34117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000059731 | BOMBSHELL BETTIE'S HAIR SALON | EXPIRED | 2018-05-17 | 2023-12-31 | - | 305 YELLOW ELDER, PUNTA GORDA, FL, 33955, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-24 | 21300 South Branch Blvd, Unit 5, Suite 119, Estero, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-24 | Cheatham, Erin C | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-24 | 1995 Everglades Blvd S, Naples, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2023-11-17 | 21300 South Branch Blvd, Unit 5, Suite 119, Estero, FL 33928 | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000715714 | TERMINATED | 1000000800966 | CHARLOTTE | 2018-10-18 | 2038-10-24 | $ 3,039.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-24 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-08 |
REINSTATEMENT | 2019-10-17 |
Florida Limited Liability | 2018-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6940747306 | 2020-04-30 | 0455 | PPP | 18311 US Hwy 41 N, Lutz, FL, 33549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State