Search icon

DAWEM LLC - Florida Company Profile

Company Details

Entity Name: DAWEM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAWEM 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: 21 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000260107
FEI/EIN Number 82-3796327

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

Address: 17276 NE US Highway 301, Waldo, FL, 32694, US
Mail Address: 978 SW 16th Ave., Gainesville, FL, 32601, US
ZIP code: 32694
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
HAMZA AMOR A Manager 978 SW 16th Ave., Gainesville, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071606 TUNIS SEAFOOD, WINGS & SUBS ACTIVE 2020-06-24 2025-12-31 - 1818 NE WALDO RD, GAINESVILLE, FL, 32609
G18000004828 TUNIS SEAFOOD WINGS AND SUBS EXPIRED 2018-01-09 2023-12-31 - 290 BLANDING BLVD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 17276 NE US Highway 301, Waldo, FL 32694 -
REINSTATEMENT 2022-08-03 - -
CHANGE OF MAILING ADDRESS 2022-08-03 17276 NE US Highway 301, Waldo, FL 32694 -
REGISTERED AGENT NAME CHANGED 2022-08-03 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-08-03
ANNUAL REPORT 2020-01-10
REINSTATEMENT 2019-05-13
Florida Limited Liability 2017-12-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State