Search icon

DASUMAKIM LLC - Florida Company Profile

Company Details

Entity Name: DASUMAKIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DASUMAKIM 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: 18 Aug 2010 (15 years ago)
Date of dissolution: 09 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2022 (3 years ago)
Document Number: L10000087123
FEI/EIN Number 273242761

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

Address: 700 W.LIVINGSTON ST, ORLANDO, FL, 32805, US
Mail Address: 1492 VIA SANGRO PLACE, WINTER PARK, FL, 32792, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCREARY SUE KIM Managing Member 1492 VIA SANGRO PLACE, WINTER PARK, FL, 32792
MCCREARY SUE KIM Agent 1492 VIA SANGRO PLACE, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077702 SUNSHINE COIN LAUNDRY ACTIVE 2010-08-23 2025-12-31 - 700 W. LIVINGTON ST, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-09 - -
LC AMENDMENT 2018-01-29 - -
LC AMENDMENT 2017-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 1492 VIA SANGRO PLACE, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2016-04-24 700 W.LIVINGSTON ST, ORLANDO, FL 32805 -
LC AMENDMENT 2014-06-25 - -
LC AMENDMENT 2013-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 700 W.LIVINGSTON ST, ORLANDO, FL 32805 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-14
LC Amendment 2018-01-29
LC Amendment 2017-08-31
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State