Search icon

DAKRIS ENTERPRISES, LLC - Florida Company Profile

Company Details

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

DAKRIS 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: 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: 07 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000092160
FEI/EIN Number 650206963

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

Address: 834 EAST OCEAN BLVD, STUART, FL, 34994, US
Mail Address: 834 EAST OCEAN BLVD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUSTGARTEN MICHAEL E Manager 3631 SE DOUBLETON DRIVE, STUART, FL, 34997
Fox McClusky Bush Robison, PLLC Agent FOX, WACKEEN, DUNGEY, BEARD, SOBEL LLP, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2022-01-03 Fox McClusky Bush Robison, PLLC -
CHANGE OF MAILING ADDRESS 2012-01-04 834 EAST OCEAN BLVD, STUART, FL 34994 -
LC AMENDMENT 2009-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-03 834 EAST OCEAN BLVD, STUART, FL 34994 -
CANCEL ADM DISS/REV 2009-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CONVERSION 2007-09-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L82320. CONVERSION NUMBER 700000068247

Documents

Name Date
LC Voluntary Dissolution 2022-09-23
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State