Search icon

DAR REAL ESTATE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: DAR REAL ESTATE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAR REAL ESTATE HOLDINGS 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: 22 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000075125
FEI/EIN Number 90-0991476

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

Address: 5680 Highway 6, Missouri City, TX, 77459, US
Mail Address: 5680 Highway 6, Missouri City, TX, 77459, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSHAMMARI YAZEED Manager 5680 Highway 6, Missouri City, TX, 77459
ALSHAMMARI YAZEED MDr. Agent 444 Brickell Avenue, Miami, FL, 33131
FAID INVESTMENTS LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 ALSHAMMARI, YAZEED MAZYAD, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 444 Brickell Avenue, Suite 51-372, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-31 5680 Highway 6, Suite 396, Missouri City, TX 77459 -
CHANGE OF MAILING ADDRESS 2016-08-31 5680 Highway 6, Suite 396, Missouri City, TX 77459 -
LC AMENDMENT 2013-12-04 - -

Court Cases

Title Case Number Docket Date Status
DIANA CASADO, VS U.S. BANK N.A., etc., et al., 3D2016-2275 2016-10-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-12006

Parties

Name DIANA CASADO
Role Appellant
Status Active
Representations Niles B. Whitten
Name DAR REAL ESTATE HOLDINGS LLC
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations NICOLE MCKEE BARKETT, Allison Morat, ERIK DEL'ETOILE
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-11-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-11-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated October 11, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-10-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 21, 2016.
Docket Date 2016-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DIANA CASADO
Docket Date 2016-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
Docket Date 2016-10-04
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
LC Amendment 2013-12-04
Florida Limited Liability 2013-05-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State