Search icon

DM CH SERVICE LLC - Florida Company Profile

Company Details

Entity Name: DM CH SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DM CH SERVICE 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: 12 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L19000062286
FEI/EIN Number 83-3999591

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

Address: 6703 GALLARDIA RD, JACKSONVILLE, FL, 32211, US
Mail Address: 6703 GALLARDIA RD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILANES CHIRINO DAYAN Manager 3703 GALLARDIA RD, JACKSONVILLE, FL, 32211
ACCOUNTING & TAX FULL-SERVICE CENTER INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121366 TRANSXPRESS ACTIVE 2020-09-17 2025-12-31 - 6703 GALLARDIA RD., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-05-01 Accounting & Tax Full-Service Center, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 5120 CURRY FORD RD, SUITE B, ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-25 6703 GALLARDIA RD, JACKSONVILLE, FL 32211 -
LC AMENDMENT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-09-25 6703 GALLARDIA RD, JACKSONVILLE, FL 32211 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-05-01
LC Amendment 2020-09-25
ANNUAL REPORT 2020-05-03
Florida Limited Liability 2019-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State