Entity Name: | DARKHAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DARKHAM, 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: | 22 Mar 2005 (20 years ago) |
Date of dissolution: | 15 Nov 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Nov 2017 (7 years ago) |
Document Number: | L05000028508 |
FEI/EIN Number |
202552139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 5th Ave South, NAPLES, FL, 34102, US |
Mail Address: | 1500 5th Ave South, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAND IRAJ | Manager | 1500 5th Ave South, NAPLES, FL, 34102 |
MacIvor Thomas | Manager | 1500 5th Ave South, NAPLES, FL, 34102 |
Zand Kambiz | Manager | 1500 5th Ave South, NAPLES, FL, 34102 |
GFPAC SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-09 | 1500 5th Ave South, Suite 111, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2017-03-09 | 1500 5th Ave South, Suite 111, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | GFPAC SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 5551 RIDGEWOOD DRIVE, SUITE 501, NAPLES, FL 34108 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-11-15 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State