Search icon

DKPA LLC - Florida Company Profile

Company Details

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

DKPA 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: 18 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000157431
FEI/EIN Number 46-1582723

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

Address: 5162 SW 215th terrace, Newberry, FL, 32669, US
Mail Address: 5162 SW 215th terrace, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAR KAMAL Managing Member 5162 SW 215th terrace, Newberry, FL, 32669
DIAR KAMAL Agent 5162 SW 215th terrace, Newberry, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002153 CHIEFLAND LIQUOR & LOUNGE EXPIRED 2017-01-06 2022-12-31 - 1564 NW 27TH CT, CHIEFLAND, FL, 32626
G16000022603 SMOKE & SPIRIT OUTLET EXPIRED 2016-03-02 2021-12-31 - 1564 NW 27TH CT, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 5162 SW 215th terrace, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2018-04-13 5162 SW 215th terrace, Newberry, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 5162 SW 215th terrace, Newberry, FL 32669 -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-31
Florida Limited Liability 2012-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State