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. |
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 |
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 |
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 | - |
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