Search icon

FARKE, LLC - Florida Company Profile

Company Details

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

FARKE, 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: 05 Jun 2012 (13 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: L12000074813
FEI/EIN Number 33-1225107

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

Address: 10275 COLLINS AVENUE, #335, BAL HARBOR, FL, 33154, US
Mail Address: 10275 COLLINS AVENUE, #335, BAL HARBOR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAAN PARTNERS LIMITED, INC Manager -
PEREZ THAMARA Agent 419 W 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 419 W 49TH STREET, SUITE 111, HIALEAH, FL 33012 -
LC AMENDMENT 2013-07-31 - -
REGISTERED AGENT NAME CHANGED 2013-07-31 PEREZ, THAMARA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000612362 ACTIVE 1000000677352 DADE 2015-05-15 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-28
LC Amendment 2020-03-16
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State