Search icon

DAT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: DAT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAT ENTERPRISES, 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: 09 Nov 2017 (8 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: L17000232639
FEI/EIN Number 82-3398158

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

Address: 4870 Deer Lake Dr E, Jacksonville, FL, 32246, US
Mail Address: 4870 Deer Lake Dr E, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Dominic A Manager 4870 Deer Lake Dr E, Jacksonville, FL, 32246
THOMAS DOMINIC A Agent 4870 Deer Lake Dr E, Jacksonville, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125348 BE ACTIVE LIFE EXPIRED 2017-11-14 2022-12-31 - 2279 PORTOFINO PL, 2026, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 4870 Deer Lake Dr E, 4115, Jacksonville, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 4870 Deer Lake Dr E, 4115, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2019-01-02 4870 Deer Lake Dr E, 4115, Jacksonville, FL 32246 -
REGISTERED AGENT NAME CHANGED 2019-01-02 THOMAS, DOMINIC A -
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
J19000719920 TERMINATED 1000000846399 PINELLAS 2019-10-28 2039-10-30 $ 2,969.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2019-01-02
Florida Limited Liability 2017-11-09

Date of last update: 03 May 2025

Sources: Florida Department of State