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. |
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 |
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 |
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 | - |
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