Search icon

DAKOTA SERVICES LLC - Florida Company Profile

Company Details

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

DAKOTA SERVICES 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 Sep 2010 (15 years ago)
Date of dissolution: 07 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: L10000096840
FEI/EIN Number 273475067

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

Address: 15507 BLUE SPRINGS RD., YOUNGSTOWN, FL, 32466, US
Mail Address: 15507 BLUE SPRINGS RD., YOUNGSTOWN, FL, 32466, US
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER RICKY Managing Member 15507 BLUE SPRINGS RD, YOUNGSTOWN, FL, 32466
TURNER MILDRED A Manager 15507 BLUE SPRINGS RD, YOUNGSTOWN, FL, 32466
TURNER RICKY Agent 15507 BLUE SPRINGS RD, YOUNGSTOWN, FL, 32466

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012360 CHILL DOCTOR EXPIRED 2013-02-05 2018-12-31 - 15507 BLUE SPRINGS RD, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-07
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-13
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State