Search icon

DHADUK BROS., LLC - Florida Company Profile

Company Details

Entity Name: DHADUK BROS., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DHADUK BROS., 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: 23 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000073367
FEI/EIN Number 452619857

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

Address: 4040 SUNSET LAKE DR, LAKELAND, FL, 33810, US
Mail Address: 4040 SUNSET LAKE DR, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DHADUK SAMIR Auth 3684 Middleburg Lane, Rockledge, FL, 32955
DHADUK SAMIR Agent 4040 SUNSET LAKE DR, LAKELAND, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078712 TOP KING FOOD MART EXPIRED 2011-08-08 2016-12-31 - 4790 ELON CRESCENT, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2014-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-09 4040 SUNSET LAKE DR, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2014-06-09 4040 SUNSET LAKE DR, LAKELAND, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-09 4040 SUNSET LAKE DR, LAKELAND, FL 33810 -
LC AMENDMENT 2011-08-09 - -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-18
LC Amendment 2014-06-09
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State