Search icon

DMF INVESTMENTS, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3790.7
Loan Approval Amount (current) 3790.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-0005
Project Congressional District FL-15
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3837.33
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State