Search icon

DKD MARKETING LLC - Florida Company Profile

Company Details

Entity Name: DKD MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DKD MARKETING 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: 19 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000040588
FEI/EIN Number 205059086

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

Address: 5121 MYSTIC POINT CT., ORLANDO, FL, 32812, US
Mail Address: 5121 MYSTIC POINT CT., ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDALL ANGELA D Managing Member 5121 MYSTIC POINT COURT, ORLANDO, FL, 32812
KENDALL ANGELA D Agent 5121 MYSTIC POINT COURT, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020092 DEMPSEY'S KITCHEN DARLINGS EXPIRED 2011-02-23 2016-12-31 - 5121 MYSTIC PT CT, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-12-14 KENDALL, ANGELA DOWNER -
REGISTERED AGENT ADDRESS CHANGED 2009-12-14 5121 MYSTIC POINT COURT, ORLANDO, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-12-14
Reg. Agent Resignation 2009-11-06
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State