Entity Name: | D.O.D.A. 8261 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D.O.D.A. 8261 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. |
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: | 22 May 2012 (13 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: | L12000068545 |
FEI/EIN Number |
99-0379684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1625 sw 30th street unit c, Fort Lauderdale, FL, 33315, US |
Mail Address: | 1625 sw 30th street unit c, Fort Lauderdale, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LICHTER DAN | Managing Member | 1625 sw 30th street unit c, Fort Lauderdale, FL, 33315 |
ADAN OMER | Managing Member | 1625 sw 30th street unit c, Fort Lauderdale, FL, 33315 |
SAAR ASI | Managing Member | 20 MACDONALD STREET, RAMAT GAN, ISRAEL |
SALMAN DANA | Managing Member | 117 DERECK HASHALOM STREET, TEL AVIV, ISRAEL |
US-IL HOLDINGS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 1625 sw 30th street unit c, Fort Lauderdale, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 1625 sw 30th street unit c, Fort Lauderdale, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 1625 sw 30th street unit c, Fort Lauderdale, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-12 | US-IL HOLDINGS | - |
LC AMENDMENT | 2012-07-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-07 |
AMENDED ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-16 |
ANNUAL REPORT | 2013-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State