Entity Name: | DEPREE RUM CAKES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEPREE RUM CAKES, 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: | 05 Apr 2005 (20 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: | L05000033202 |
FEI/EIN Number |
202631735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 CARSWELL AVE., UNIT 102, HOLLY HILL, FL, 32117, US |
Mail Address: | 515 CARSWELL AVE., UNIT 102, HOLLY HILL, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOLATA EUGENE W | Managing Member | 235 STRAWBERRY LANE, HOLLY HILL, FL, 32117 |
DOLATA EUGENE W | Agent | 515 CARSWELL AVE., HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-21 | 515 CARSWELL AVE., UNIT 102, HOLLY HILL, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-21 | DOLATA, EUGENE W | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-09 | 515 CARSWELL AVE., UNIT 102, HOLLY HILL, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2007-05-09 | 515 CARSWELL AVE., UNIT 102, HOLLY HILL, FL 32117 | - |
CANCEL ADM DISS/REV | 2007-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001093080 | TERMINATED | 1000000381212 | VOLUSIA | 2012-11-29 | 2022-12-28 | $ 770.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J12000766009 | TERMINATED | 1000000372105 | VOLUSIA | 2012-10-12 | 2032-10-25 | $ 961.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J12000769888 | TERMINATED | 1000000381210 | VOLUSIA | 2012-10-12 | 2032-10-25 | $ 951.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J09002162724 | LAPSED | 2009-31035-COCI | VOLUSIA COUNTY | 2009-09-29 | 2014-10-02 | $5,162.44 | CLUB DEMONSTRATION SERVICES, INC., 4141 JUTLAND DRIVE, STE. 300, SAN DIEGO, CA 92117-3658 |
Name | Date |
---|---|
REINSTATEMENT | 2011-09-27 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-21 |
REINSTATEMENT | 2007-05-09 |
Florida Limited Liability | 2005-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State