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