Search icon

DEAKINS PROPERTIES, LLC

Company Details

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

Agent

Name Role Address
DEAKINS BEVERLEY V Agent 9025 SW 192 COURT ROAD, DUNNELLON, FL, 34432

Manager

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

Secretary

Name Role Address
DEAKINS BEVERLEY V Secretary 9025 SW 192 COURT ROAD, DUNNELLON, FL, 34432

Treasurer

Name Role Address
DEAKINS BEVERLEY V Treasurer 9025 SW 192 COURT ROAD, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-03 No data No data
LC AMENDMENT 2021-03-08 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-04 DEAKINS, BEVERLEY V No data
LC AMENDMENT 2020-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 9025 SW 192 COURT ROAD, DUNNELLON, FL 34432 No data
CHANGE OF MAILING ADDRESS 2020-03-25 9025 SW 192 COURT ROAD, DUNNELLON, FL 34432 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 9025 SW 192 COURT ROAD, DUNNELLON, FL 34432 No data

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 Feb 2025

Sources: Florida Department of State