Search icon

DHA AUTO CARRIERS LLC - Florida Company Profile

Company Details

Entity Name: DHA AUTO CARRIERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DHA AUTO CARRIERS 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: 15 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000161178
FEI/EIN Number 47-2095618

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

Address: 712 Cadiz Loop, Davenport, FL, 33837, US
Mail Address: 712 Cadiz Loop, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDOL Karimah Owne 712 Cadiz Loop, Davenport, FL, 33837
Dimler Paul Manager 712 Cadiz Loop, Davenport, FL, 33837
Randol Karimah Karimah Agent 712 Cadiz Loop, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 712 Cadiz Loop, Davenport, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 712 Cadiz Loop, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2019-03-19 712 Cadiz Loop, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2019-03-19 Randol, Karimah, Karimah Randol -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000266027 ACTIVE 2020-SC-016673 PALM BEACH CTY SM CLMS 2021-05-14 2026-06-01 $7,241.81 JORGENSEN CONTRACT SERVICES LLC, PO BOX 70, BUCKEYSTOWN, MD 21717-0070

Documents

Name Date
REINSTATEMENT 2019-03-19
AMENDED ANNUAL REPORT 2017-12-20
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-31
AMENDED ANNUAL REPORT 2015-05-15
ANNUAL REPORT 2015-04-20
Florida Limited Liability 2014-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State