Search icon

DENIKE REALTY AND PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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