Search icon

DME, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DME, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L18000171443
FEI/EIN Number 83-1245884

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

Address: 1310 moss ave, Haines City, FL, 33844, US
Mail Address: 1310 moss ave, haines city, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANEZ DANIEL Authorized Member 1310 Moss Ave, Haines City, FL, 33844
DOMINGUEZ DEANNA Manager 1310 Moss Ave, Haines City, FL, 33844
MONTANEZ DANIEL Agent 1310 Moss Ave, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2020-11-20 DME, LLC -
REGISTERED AGENT NAME CHANGED 2020-06-04 MONTANEZ, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 1310 Moss Ave, Haines City, FL 33844 -
REINSTATEMENT 2020-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 1310 moss ave, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2020-06-04 1310 moss ave, Haines City, FL 33844 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-09
LC Name Change 2020-11-20
REINSTATEMENT 2020-06-04
Florida Limited Liability 2018-07-16

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29064.58
Current Approval Amount:
29064.58
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29333.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State