Entity Name: | DARA INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DARA INVESTMENTS, 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: | 15 Apr 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L05000036954 |
FEI/EIN Number |
760783224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 NW 47TH AVE, C, LAUDERHILL, FL, 33313 |
Mail Address: | 1501 NW 47TH AVE, C, LAUDERHILL, FL, 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCAL MEHMET | Managing Member | 12613 TORBAY DRIVE, BOCA RATON, FL, 33428 |
OCAL MUHARREM SALIM | Managing Member | 1501 NW 47TH AVE, LAUDERHILL, FL, 33313 |
PEKTAS DAVID | Vice President | 1501 NW 47TH AVE, STE C, LAUDERHILL, FL, 33313 |
PEKTAS DAVID M | Agent | 1501 NW 47TH AVE, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-14 | 1501 NW 47TH AVE, C, LAUDERHILL, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-14 | 1501 NW 47TH AVE, C, LAUDERHILL, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2012-03-14 | 1501 NW 47TH AVE, C, LAUDERHILL, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-14 | PEKTAS, DAVID MGR | - |
REINSTATEMENT | 2008-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
ARTICLES OF CORRECTION | 2005-05-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000196574 | TERMINATED | 1000000818990 | BROWARD | 2019-03-08 | 2039-03-13 | $ 7,916.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000162008 | TERMINATED | 1000000779913 | BROWARD | 2018-04-16 | 2038-04-18 | $ 2,868.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-02-20 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-15 |
REINSTATEMENT | 2008-01-31 |
ANNUAL REPORT | 2006-08-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State