Entity Name: | DENIKE REALTY AND PROPERTY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DENIKE REALTY AND PROPERTY MANAGEMENT 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: | 16 Jul 2009 (16 years ago) |
Date of dissolution: | 12 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Nov 2023 (a year ago) |
Document Number: | L09000068417 |
FEI/EIN Number |
270563897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6470 Way Point Blvd, SAINT CLOUD, FL, 34773, US |
Mail Address: | 6470 Way Point Blvd, SAINT CLOUD, FL, 34773, US |
ZIP code: | 34773 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENIKE PATRICE | Managing Member | 6939 Big Bend Drive, SAINT CLOUD, FL, 34769 |
DENIKE PATRICE | Agent | 6470 Way Point Blvd, SAINT CLOUD, FL, 34773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 6470 Way Point Blvd, SAINT CLOUD, FL 34773 | - |
CHANGE OF MAILING ADDRESS | 2022-08-11 | 6470 Way Point Blvd, SAINT CLOUD, FL 34773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-11 | 6470 Way Point Blvd, SAINT CLOUD, FL 34773 | - |
LC NAME CHANGE | 2011-12-27 | DENIKE REALTY AND PROPERTY MANAGEMENT LLC | - |
LC AMENDMENT | 2011-11-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-11-30 | DENIKE, PATRICE | - |
LC AMENDMENT | 2011-01-18 | - | - |
LC AMENDMENT | 2009-09-11 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-08-19 | LAKE NONA HARMONY HOMES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State