Search icon

DNK PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: DNK PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DNK PROPERTY MANAGEMENT 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: 11 Dec 2012 (12 years ago)
Date of dissolution: 04 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: L12000154356
FEI/EIN Number 46-2473100

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

Address: 31409 Kirkshire Ct., Wesley Chapel, FL, 33543, US
Mail Address: 31409 Kirkshire Ct., Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRACE DOUGLAS W Managing Member 31409 Kirkshire Ct., Wesley Chapel, FL, 33543
GRACE KELLIE Manager 31409 Kirkshire Ct., Wesley Chapel, FL, 33543
GRACE KELLIE M Agent 31409 Kirkshire Ct., Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-04 - -
LC REVOCATION OF DISSOLUTION 2017-01-11 - -
VOLUNTARY DISSOLUTION 2017-01-08 - -
LC AMENDMENT 2015-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 31409 Kirkshire Ct., Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2015-01-07 31409 Kirkshire Ct., Wesley Chapel, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 31409 Kirkshire Ct., Wesley Chapel, FL 33543 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-04
ANNUAL REPORT 2018-01-12
LC Revocation of Dissolution 2017-01-11
VOLUNTARY DISSOLUTION 2017-01-08
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-30
LC Amendment 2015-10-15
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State