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. |
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 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 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 |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1650988608 | 2021-03-13 | 0455 | PPP | 145 E Thelma St, Lake Alfred, FL, 33850-2839 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State