Search icon

DHAMIN LLC

Company Details

Entity Name: DHAMIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: L17000029437
FEI/EIN Number 81-5316177
Address: 1317 Edgewater Drive, ORLANDO, FL, 32804, US
Mail Address: 1317 Edgewater Drive, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BIKAI CHRISTIAN Agent 1012 Federal Street, ORLANDO, FL, 32805

Authorized Member

Name Role Address
Bikai Christian Authorized Member 1012 Federal Street, ORLANDO, FL, 32805
AITBELLA KHADOUJ Authorized Member 1012 Federal Street, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057540 SAKINA EARTHIES LLC ACTIVE 2021-04-27 2026-12-31 No data 1317 EDGEWATER DRIVE, STE 4554, ORLANDO, FL, 32804
G17000016318 BELLAS DRESSES LLC EXPIRED 2017-02-14 2022-12-31 No data 7348 FULCRUM AVENUE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1012 Federal Street, Ste C, ORLANDO, FL 32805 No data
REINSTATEMENT 2021-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1317 Edgewater Drive, 4554, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2021-04-09 1317 Edgewater Drive, 4554, ORLANDO, FL 32804 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-24 BIKAI, CHRISTIAN No data
REINSTATEMENT 2019-03-24 No data 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
J18000704122 TERMINATED 1000000798720 ORANGE 2018-09-28 2038-10-24 $ 724.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-04-09
REINSTATEMENT 2019-03-24
Florida Limited Liability 2017-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State