Search icon

DHA AUTO CARRIERS LLC

Company Details

Entity Name: DHA AUTO CARRIERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Oct 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000161178
FEI/EIN Number 47-2095618
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

Agent

Name Role Address
Randol Karimah Karimah Agent 712 Cadiz Loop, Davenport, FL, 33837

Owne

Name Role Address
RANDOL Karimah Owne 712 Cadiz Loop, Davenport, FL, 33837

Manager

Name Role Address
Dimler Paul Manager 712 Cadiz Loop, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-03-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 712 Cadiz Loop, Davenport, FL 33837 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 712 Cadiz Loop, Davenport, FL 33837 No data
CHANGE OF MAILING ADDRESS 2019-03-19 712 Cadiz Loop, Davenport, FL 33837 No data
REGISTERED AGENT NAME CHANGED 2019-03-19 Randol, Karimah, Karimah Randol No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

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: 02 Feb 2025

Sources: Florida Department of State