Search icon

THE DARKEST LIGHT GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE DARKEST LIGHT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DARKEST LIGHT 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: 07 Apr 2015 (10 years ago)
Date of dissolution: 11 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: L15000069323
FEI/EIN Number 47-3781756

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

Mail Address: 9512 Channing Hill Drive, Sun City Center, FL, 33573, US
Address: 550 Ave J SE, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH MATTHEW Manager 2630 W Broward Blvd, Fort Lauderdale, FL, 33312
Oneal Justin Agent 248 lake eloise pointe blvd, Winter Haven, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039955 ASAP FRESH BARBERSHOPS EXPIRED 2015-04-21 2020-12-31 - PO BOX 380952, MIAMI, FL, 33238

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-01 550 Ave J SE, Winter Haven, FL 33880 -
REGISTERED AGENT NAME CHANGED 2018-10-22 Oneal, Justin -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 248 lake eloise pointe blvd, Winter Haven, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 550 Ave J SE, Winter Haven, FL 33880 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000106454 TERMINATED 1000000878648 POLK 2021-02-26 2041-03-10 $ 2,721.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000103303 TERMINATED 1000000866866 POLK 2020-11-02 2041-03-10 $ 234.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-11
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State