Entity Name: | DIMARKAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Oct 2012 (12 years ago) |
Date of dissolution: | 30 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | L12000127925 |
FEI/EIN Number | 46-1151504 |
Address: | 10195 SW 38th Ave, Ocala, FL, 34476, US |
Mail Address: | PO Box 773293, Ocala, FL, 34477, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVERANO CAMPBELL | Agent | 10195 SW 38th Ave, Ocala, FL, 34476 |
Name | Role | Address |
---|---|---|
CAMPBELL ALVERANO | Managing Member | 10195 SW 38th Ave, Ocala, FL, 34476 |
Name | Role | Address |
---|---|---|
CAMPBELL JANEIL | Auth | 10195 SW 38th Ave, Ocala, FL, 34476 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000032568 | DIMARKAM HOMES | EXPIRED | 2017-03-27 | 2022-12-31 | No data | PO BOX 773293, OCALA, FL, 34477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 10195 SW 38th Ave, Ocala, FL 34476 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 10195 SW 38th Ave, Ocala, FL 34476 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 10195 SW 38th Ave, Ocala, FL 34476 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-25 |
Florida Limited Liability | 2012-10-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State