Search icon

DAJK'S LLC - Florida Company Profile

Company Details

Entity Name: DAJK'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAJK'S 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: 27 Jul 2016 (9 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: L16000141092
FEI/EIN Number 81-3428559

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

Address: 4320 Burtonwood Drive, PENSACOLA, FL, 32514, US
Mail Address: 795 Lake Ridge Lane, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON KEVIN M Manager 795 LAKE RIDGE LANE, PENSACOLA, FL, 32514
HENDERSON KEVIN M Agent 795 LAKE RIDGE LANE, PENSACOLA, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108029 PO-BOY SNACK EXPIRED 2017-09-29 2022-12-31 - PO BOX 10002, PENSACOLA, FL, 32524

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 4320 Burtonwood Drive, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2021-08-05 4320 Burtonwood Drive, PENSACOLA, FL 32514 -
REINSTATEMENT 2021-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-10 HENDERSON, KEVIN M -
REINSTATEMENT 2019-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-23
REINSTATEMENT 2021-08-05
REINSTATEMENT 2019-12-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-28
Florida Limited Liability 2016-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State