Search icon

DNKS, LLC - Florida Company Profile

Company Details

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

DNKS, 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: 29 Nov 2005 (19 years ago)
Date of dissolution: 25 Mar 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L05000113879
FEI/EIN Number NOT APPLICABLE

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

Address: 721 Holly Road, Anna Maria, FL, 34216, US
Mail Address: 10006 THOMPSON RIDGE COURT, GREAT FALLS, VA, 22066, US
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALARIF ADHID Managing Member 10006 THOMPSON RIDGE COURT, GREAT FALLS, VA, 22066
WALCZAK DEBORAH Managing Member 10006 THOMPSON RIDGE COURT, GREAT FALLS, VA, 22066
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 721 Holly Road, Anna Maria, FL 34216 -
CHANGE OF MAILING ADDRESS 2011-01-27 721 Holly Road, Anna Maria, FL 34216 -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2009-04-24 DNKS, LLC -
REINSTATEMENT 2009-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2019-03-25
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-31
REINSTATEMENT 2011-01-27
Reinstatement 2009-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State