Search icon

DARLING MEMORIES, LLC - Florida Company Profile

Company Details

Entity Name: DARLING MEMORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARLING MEMORIES, 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: 14 Oct 2008 (17 years ago)
Date of dissolution: 05 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2017 (8 years ago)
Document Number: L08000096779
FEI/EIN Number 263529507

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

Address: 1078 Weathersfield Drive, Dunedin, FL, 34698, US
Mail Address: 1078 Weathersfield Drive, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL Dawn E Auth 1966 Valley Drive, Dunedin, FL, 34698
POWELL RICKY A Manager 1078 Weathersfield Drive, Dunedin, FL, 34698
POWELL Dawn Agent 1966 Valley Drive, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 1078 Weathersfield Drive, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2016-02-12 1078 Weathersfield Drive, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-12 1966 Valley Drive, Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2015-05-14 POWELL, Dawn -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-02-12
AMENDED ANNUAL REPORT 2015-05-14
ANNUAL REPORT 2015-03-02
AMENDED ANNUAL REPORT 2014-08-04
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-22
REINSTATEMENT 2012-10-29
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State