Search icon

DMD HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DMD HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMD HOLDINGS, 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: 14 May 2018 (7 years ago)
Document Number: L18000120496
FEI/EIN Number 38-4085379

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 84 Waynel Court, SE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 84 Waynel Circle, SE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESILVA DINALI M Manager 84 Waynel Circle, SE, FORT WALTON BEACH, FL, 32548
DeSilva Nirmal J Manager 84 Waynel Circle, SE, Fort Walton Beach, FL, 32548
DeSilva Nirmal J Agent 84 Waynel Circle, SE, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-15 84 Waynel Court, SE, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-15 84 Waynel Court, SE, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-15 84 Waynel Circle, SE, Fort Walton Beach, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-08 858 Scallop Court, unit 300, Fort Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2021-05-08 DeSilva, Nirmal J -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 858 SCALLOP COURT, UNIT 300, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2020-02-13 858 SCALLOP COURT, UNIT 300, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-04
Florida Limited Liability 2018-05-14

Date of last update: 02 May 2025

Sources: Florida Department of State