Entity Name: | DUHART PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DUHART PROPERTIES, 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. |
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: | 19 Aug 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L04000061441 |
FEI/EIN Number |
320330430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8421 S ORANGE BLOSSOM TRIAL, 240, ORLANDO, FL, 32809, US |
Mail Address: | 8421 S ORANGE BLOSSOM TRIAL, 240, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUHART DETIS T | Managing Member | 1225 TOM HALL STREET, STARKE, FL, 32091 |
RAMOS RAYMOND J | Managing Member | 8421 S ORANGE BLOSSOM TRIAL 240, ORLANDO, FL, 32809 |
RAMOS RAYMOND J | Agent | 8421 S ORANGE BLOSSOM TRIAL, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-26 | 8421 S ORANGE BLOSSOM TRIAL, 240, ORLANDO, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-26 | 8421 S ORANGE BLOSSOM TRIAL, 240, ORLANDO, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-26 | RAMOS, RAYMOND JR | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-26 | 8421 S ORANGE BLOSSOM TRIAL, 240, ORLANDO, FL 32809 | - |
REINSTATEMENT | 2010-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2010-03-25 | - | - |
REINSTATEMENT | 2006-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-26 |
REINSTATEMENT | 2010-10-12 |
LC Amendment | 2010-03-25 |
ANNUAL REPORT | 2009-06-15 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-06-19 |
REINSTATEMENT | 2006-10-20 |
ANNUAL REPORT | 2005-07-25 |
Florida Limited Liabilites | 2004-08-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State