Search icon

DFM, LLC - Florida Company Profile

Company Details

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

DFM, 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: 28 Oct 2019 (5 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: L19000270029
FEI/EIN Number 35-2677168

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

Address: 5078 Pope John Paul II Blvd, Ste 105, Ave Maria, FL, 34142, US
Mail Address: 5072 Pope John Paul II Blvd., Ste 105, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIX DANIEL Authorized Member 4340 FAIRFAX CT, AVE MARIA, FL, 34142
FARLEY LAURA Authorized Member 5226 ASSISI AVE, AVE MARIA, FL, 34142
MORRIS NATHAN Authorized Member 4392 STEINBECK WAY, AVE MARIA, FL, 34142
FARLEY & UPHAM, PA Agent 5078 Pope John Paul II Blvd, Ave Maria, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 5078 Pope John Paul II Blvd, Ste 105, Ave Maria, FL 34142 -
CHANGE OF MAILING ADDRESS 2022-02-21 5078 Pope John Paul II Blvd, Ste 105, Ave Maria, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 5078 Pope John Paul II Blvd, Ste 105, Ave Maria, FL 34142 -
LC AMENDMENT 2021-04-12 - -
LC DISSOCIATION MEM 2021-02-22 - -

Documents

Name Date
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-21
LC Amendment 2021-04-12
CORLCDSMEM 2021-02-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-28
Florida Limited Liability 2019-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State