Search icon

USAMA DAKDOK PUBLISHING, LLC - Florida Company Profile

Company Details

Entity Name: USAMA DAKDOK PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USAMA DAKDOK PUBLISHING, 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: 24 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000018417
FEI/EIN Number 264362778

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

Address: 717 GULF COAST BLVD., VENICE, FL, 34285
Mail Address: P.O. BOX 1144, Marble Hill, MO, 63764, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAKDOK USAMA Managing Member 717 GULF COAST BLVD., VENICE, FL, 34285
DAKDOK Vicki L Managing Member 717 GULF COAST BLVD., VENICE, FL, 34285
DAKDOK USAMA K Agent 717 GULF COAST BLVD., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-16 717 GULF COAST BLVD., VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 717 GULF COAST BLVD., VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2011-01-13 DAKDOK, USAMA K -
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 717 GULF COAST BLVD., VENICE, FL 34285 -
LC NAME CHANGE 2009-03-16 USAMA DAKDOK PUBLISHING, LLC -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-18
LC Name Change 2009-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State