Entity Name: | DARRK L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DARRK L.L.C. 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: | 24 Jan 2005 (20 years ago) |
Date of dissolution: | 12 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2021 (4 years ago) |
Document Number: | L05000011810 |
FEI/EIN Number |
760815726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3772 U.S. HIGHWAY 27 WEST, CLEWISTON, FL, 33440, US |
Mail Address: | P.O. BOX 25, CLEWISTON, FL, 33440 |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COYLE RANDY | Manager | 3772 U.S. HIGHWAY 27 WEST / P.O. BOX 25, CLEWISTON, FL, 33440 |
BLISSETT RENA | Agent | 3772 U.S. HIGHWAY 27 WEST, CLEWISTON, FL, 33440 |
BLISSETT RENA | Manager | 3772 U.S. HIGHWAY 27 WEST/P.O. BOX 25, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-20 | 3772 U.S. HIGHWAY 27 WEST, CLEWISTON, FL 33440 | - |
REINSTATEMENT | 2020-11-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-20 | 3772 U.S. HIGHWAY 27 WEST, CLEWISTON, FL 33440 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-12 | BLISSETT, RENA | - |
REINSTATEMENT | 2015-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-12 |
REINSTATEMENT | 2020-11-20 |
ANNUAL REPORT | 2016-03-30 |
REINSTATEMENT | 2015-05-12 |
ANNUAL REPORT | 2012-01-15 |
REINSTATEMENT | 2011-07-25 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-02-14 |
ANNUAL REPORT | 2006-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State