Search icon

DAKEN, LLC - Florida Company Profile

Company Details

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

DAKEN, 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: 13 May 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000017218
FEI/EIN Number 562317969

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

Address: 4210 W. KENTUCKY AVE., TAMPA, FL, 33614
Mail Address: 917 CHAPPEL DAM ROAD, GLADWIN, MI, 48624
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGERT KENNETH A Managing Member 917 Chappel Dam Rd., Gladwin, MI, 48624
Siegert Kenneth A Agent 4210 W. KENTUCKY AVE., TAMPA, FL, 33614
CULVER-SIEGERT DALEEN E Managing Member 917 CHAPPEL DAM ROAD, GLADWIN, MI, 48624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 Siegert, Kenneth Allen -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 4210 W. KENTUCKY AVE., TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2011-04-28 4210 W. KENTUCKY AVE., TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 4210 W. KENTUCKY AVE., TAMPA, FL 33614 -
NAME CHANGE AMENDMENT 2004-06-04 DAKEN, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000471956 LAPSED 2012-CA-1110-15-K 18TH JUD. CIR. SEMINOLE CTY FL 2012-06-06 2017-06-08 $71,036.05 ROBERT O. CULVER, 563 LAKE AVE., ALTAMONTE SPRINGS, FL 32701

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State