Search icon

DMS FOOD LLC

Company Details

Entity Name: DMS FOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Aug 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L20000266781
FEI/EIN Number NOT APPLICABLE
Address: 5050 DOVE TREE ST, ORLANDO, FL, 32811, US
Mail Address: 5050 DOVE TREE ST, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHAH MEIT Agent 5050 DOVE TREE ST, ORLANDO, FL, 32811

Chairman

Name Role Address
SHAH MEIT Chairman 5050 Dove tree st, ORLANDO, FL, 32811

Authorized Member

Name Role Address
SHAH MAYANK Authorized Member 5050 Dove tree st, ORLANDO, FL, 32811

Manager

Name Role Address
PATEL KUSHAL Manager 5144 Dove Tree St, orlando, FL, 32811
SHAH VIRAL Manager 710 Robellini way, oviedo, FL, 32766
PATEL MAITRAYKUMAR Manager 5144 DOVE TREE ST, ORLANDO, FL, 32811
SHAH VIPUL Manager 1571 jeffords st, clearwater, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-29 SHAH, MEIT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 5050 DOVE TREE ST, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2021-04-30 5050 DOVE TREE ST, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 5050 DOVE TREE ST, ORLANDO, FL 32811 No data

Documents

Name Date
REINSTATEMENT 2023-09-29
AMENDED ANNUAL REPORT 2022-05-09
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-08-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State