Search icon

DEEBARKPARK, LLC - Florida Company Profile

Company Details

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

DEEBARKPARK, 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: 18 Feb 2005 (20 years ago)
Date of dissolution: 28 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2023 (2 years ago)
Document Number: L05000016780
FEI/EIN Number 202363550

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

Address: 1029 NW TERRACE ROAD, STUART, FL, 34994
Mail Address: 1029 NW TERRACE ROAD, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKETT DEENA Managing Member 1029 N.W. TERRACE ROAD, STUART, FL, 34994
BECKETT DEENA Agent 1029 N.W. TERRACE ROAD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-28 - -
LC NAME CHANGE 2006-06-09 DEEBARKPARK, LLC -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 1029 NW TERRACE ROAD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2006-04-27 1029 NW TERRACE ROAD, STUART, FL 34994 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000779675 TERMINATED 1000000181059 MARTIN 2010-07-15 2030-07-21 $ 776.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State