Search icon

DUKES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DUKES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUKES HOLDINGS, 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: 28 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000068602
FEI/EIN Number 272958341

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

Address: 606 N. IRONWOOD AVENUE, LITTLEFIELD, AZ, 86432, US
Mail Address: PO BOX 2092, LITTLEFIELD, AZ, 86432, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKES TERRI L Managing Member PO BOX 2092, LITTLEFIELD, AZ, 86432
DUKES ROBERT N Managing Member PO BOX 2092, LITTLEFIELD, AZ, 86432
Ambrose Patrick Agent 10773 70th Avenue North, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-25 Ambrose, Patrick -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 10773 70th Avenue North, Seminole, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 606 N. IRONWOOD AVENUE, LITTLEFIELD, AZ 86432 -
CHANGE OF MAILING ADDRESS 2021-09-24 606 N. IRONWOOD AVENUE, LITTLEFIELD, AZ 86432 -
LC AMENDMENT 2011-09-15 - -

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State