Search icon

DAKIS GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Frudakis Helen Managing Member 1173 BROOK DR EAST, DUNEDIN, FL, 34698
Frudakis Helen Agent 1173 BROOK DR EAST, DUNEDIN, FL, 34698

Fictitious Names

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

Events

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 -

Documents

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