Search icon

DKS PROPERTIES, LLC - Florida Company Profile

Company Details

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

DKS PROPERTIES, 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: 18 May 2006 (19 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L06000051839
FEI/EIN Number 204911459

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

Address: 6265 SUN BLVD., #1103, ST PETERSBURG, FL, 33715, US
Mail Address: 2741 E Vina del Mar Blvd, St Pete Beach, FL, 33706, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON KAREN Manager 6265 SUN BLVD., #1103, ST PETERSBURG, FL, 33715
WILSON DONALD Manager P. O. BOX 530155, ST PETERSBURG, FL, 33747
RIORDAN STEPHEN Manager 2741 E VINA DEL MAR BLVD, ST PETE BEACH, FL, 33706
RIORDAN STEPHEN A Agent 2741 E VINA DEL MAR BLVD, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-01-25 - -
CHANGE OF MAILING ADDRESS 2016-03-23 6265 SUN BLVD., #1103, ST PETERSBURG, FL 33715 -
REGISTERED AGENT NAME CHANGED 2010-04-23 RIORDAN, STEPHEN A -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 2741 E VINA DEL MAR BLVD, ST PETE BEACH, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-05 6265 SUN BLVD., #1103, ST PETERSBURG, FL 33715 -

Documents

Name Date
LC Voluntary Dissolution 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State