Search icon

DKNL ENTERPRISES, LLC - Florida Company Profile

Company Details

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

DKNL 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: 01 Mar 2007 (18 years ago)
Document Number: L07000023306
FEI/EIN Number 208557826

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

Address: 6526 STONEHURST CIRCLE, LAKE WORTH, FL, 33467-7374, US
Mail Address: 6526 STONEHURST CIRCLE, LAKE WORTH, FL, 33467-7374, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ KENNETH J Manager 6526 STONEHURST CIRCLE, LAKE WORTH, FL, 334677374
Hernandez Debbie Manager 6526 STONEHURST CIRCLE, LAKE WORTH, FL, 334677374
HERNANDEZ KENNETH J Agent 6526 STONEHURST CIRCLE, LAKE WORTH, FL, 334677374

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071087 BOUTIQUE VALUE ACTIVE 2018-06-25 2028-12-31 - 6526 STONEHURST CIRCLE, LAKE WORTH, FL, 33467
G09000131797 ARCTIC FREEZE PC EXPIRED 2009-07-07 2014-12-31 - PO BOX 542293, GREENACRES, FL, 33454

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-19 6526 STONEHURST CIRCLE, LAKE WORTH, FL 33467-7374 -
REGISTERED AGENT NAME CHANGED 2009-03-11 HERNANDEZ, KENNETH J -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State