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. |
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 |
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 | - |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIANA CASADO, VS U.S. BANK N.A., etc., et al., | 3D2016-2275 | 2016-10-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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