Entity Name: | DMG ONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Mar 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | M14000002051 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 13475 ATLANTIC BLVD., JACKSONVILLE, FL, 32225, US |
Mail Address: | 504 CENTENNIAL BLVD., UNIT 1198, VOORHEES, NJ, 08043, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
GARRARD DAVID D | President | 4372 HUNTERSTON LANE, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2018-10-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-22 | 13475 ATLANTIC BLVD., JACKSONVILLE, FL 32225 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-22 | 13475 ATLANTIC BLVD., JACKSONVILLE, FL 32225 | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-01-13 |
ANNUAL REPORT | 2019-04-10 |
REINSTATEMENT | 2018-10-22 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-06 |
Foreign Limited | 2014-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State