Search icon

DUHART PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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