Search icon

DKMN ENTERPRISES, LLC - Florida Company Profile

Company Details

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

DKMN ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2019 (6 years ago)
Document Number: L06000018545
FEI/EIN Number 204569409

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

Address: 1060 WEST SUNRISE BLVD., FORT LAUDERDALE, FL, 33311
Mail Address: 1060 WEST SUNRISE BLVD., FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAVRINOS CONSTANTINE Managing Member 1060 WEST SUNRISE BLVD., FORT LAUDERDALE, FL, 33311
STAVRINOS CONSTANTINE Agent 1060 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 1060 WEST SUNRISE BLVD, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 2019-03-13 - -
REGISTERED AGENT NAME CHANGED 2019-03-13 STAVRINOS, CONSTANTINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2014-10-24 DKMN ENTERPRISES, LLC -
CHANGE OF MAILING ADDRESS 2009-04-17 1060 WEST SUNRISE BLVD., FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 1060 WEST SUNRISE BLVD., FORT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-03-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-07
LC Amendment and Name Change 2014-10-24
ANNUAL REPORT 2014-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State