Entity Name: | DAKIS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAKIS GROUP, 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: | 24 Jul 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000104715 |
FEI/EIN Number |
46-3256802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1173 Brook Drive East, Dunedin, FL, 34698, US |
Mail Address: | 1173 BROOK DR EAST, DUNEDIN, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frudakis Helen | Managing Member | 1173 BROOK DR EAST, DUNEDIN, FL, 34698 |
Frudakis Helen | Agent | 1173 BROOK DR EAST, DUNEDIN, FL, 34698 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000036476 | OPA! | EXPIRED | 2014-04-11 | 2019-12-31 | - | 1173 BROOK DRIVE EAST, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC NAME CHANGE | 2019-06-04 | DAKIS GROUP, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 1173 Brook Drive East, Dunedin, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 1173 Brook Drive East, Dunedin, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 1173 BROOK DR EAST, DUNEDIN, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | Frudakis, Helen | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-15 |
LC Name Change | 2019-06-04 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State