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. |
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 |
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 |
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 | - |
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