Search icon

DEAKINS PROPERTIES, LLC - Florida Company Profile

Company Details

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

DEAKINS 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: 11 Mar 2008 (17 years ago)
Date of dissolution: 03 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2021 (4 years ago)
Document Number: L08000025300
FEI/EIN Number 262279818

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

Address: 9025 SW 192 COURT ROAD, DUNNELLON, FL, 34432, US
Mail Address: 9025 SW 192 COURT ROAD, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAKINS BEVERLEY V Manager 9205 SW 192ND COURT ROAD, DUNNELLON, FL, 34432
DEAKINS BEVERLEY V Secretary 9025 SW 192 COURT ROAD, DUNNELLON, FL, 34432
DEAKINS BEVERLEY V Treasurer 9025 SW 192 COURT ROAD, DUNNELLON, FL, 34432
DEAKINS BEVERLEY V Agent 9025 SW 192 COURT ROAD, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-03 - -
LC AMENDMENT 2021-03-08 - -
REGISTERED AGENT NAME CHANGED 2021-03-04 DEAKINS, BEVERLEY V -
LC AMENDMENT 2020-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 9025 SW 192 COURT ROAD, DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 2020-03-25 9025 SW 192 COURT ROAD, DUNNELLON, FL 34432 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 9025 SW 192 COURT ROAD, DUNNELLON, FL 34432 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-03
LC Amendment 2021-03-08
ANNUAL REPORT 2021-03-04
LC Amendment 2020-09-23
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State