Search icon

D&M WATER, LLC - Florida Company Profile

Company Details

Entity Name: D&M WATER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M00000000851
FEI/EIN Number 593630534

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

Address: 1515 KASTNER PLACE, PORT OF SANFORD, SANFORD, FL, 32771, US
Mail Address: 1515 KASTNER PLACE, PORT OF SANFORD, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mondin Debbie W Manager 1515 KASTNER PLACE, SANFORD, FL, 32771
SCHMELTER DEAN M Managing Member 1515 KASTNER PLACE, SANFORD, FL, 32771
CHAMBERS MARK Managing Member 1515 KASTNER PLACE, SANFORD, FL, 32771
SCHMELTER DEAN M Agent 1515 KASTNER PLACE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00187900001 WATER SPECIALISTS TECHNOLOGIES, LLC ACTIVE 2000-07-05 2025-12-31 - 1515 KASTNER PLACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2022-11-02 D&M WATER, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 1515 KASTNER PLACE, PORT OF SANFORD, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2019-02-11 1515 KASTNER PLACE, PORT OF SANFORD, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2002-11-04 SCHMELTER, DEAN M -
REGISTERED AGENT ADDRESS CHANGED 2002-11-04 1515 KASTNER PLACE, PORT OF SANFORD, SANFORD, FL 32771 -

Documents

Name Date
LC Name Change 2022-11-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State