Search icon

JA DAKIS CAPITAL, LLC

Headquarter

Company Details

Entity Name: JA DAKIS CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 Jul 2018 (7 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L18000165930
FEI/EIN Number 83-1201324
Address: 5944 Coral Ridge dr, 211, Coral Springs, FL 33076
Mail Address: 5944 Coral Ridge dr, 211, Coral Springs, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JA DAKIS CAPITAL, LLC, ILLINOIS LLC_12440049 ILLINOIS

Agent

Name Role Address
Kalamaras, Petros Agent 5944 Coral Ridge dr, 211, Coral Springs, FL 33076

Authorized Member

Name Role Address
Kalamaras, Petros Authorized Member 5944 Coral Ridge dr, 211 Coral Springs, FL 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000172214 GLOBAL OIL BUNKERING ACTIVE 2021-12-28 2026-12-31 No data 5944 CORAL RIDGE DR #211, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-21 5944 Coral Ridge dr, 211, Coral Springs, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 5944 Coral Ridge dr, 211, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2023-06-21 5944 Coral Ridge dr, 211, Coral Springs, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2023-06-21 Kalamaras, Petros No data
LC AMENDMENT 2022-04-11 No data No data
LC AMENDMENT 2021-12-28 No data No data
REINSTATEMENT 2021-12-14 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-09-29 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
AMENDED ANNUAL REPORT 2023-07-10
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-29
LC Amendment 2022-04-11
LC Amendment 2021-12-28
ANNUAL REPORT 2021-04-24
Reg. Agent Resignation 2021-03-12
ANNUAL REPORT 2020-06-27

Date of last update: 17 Feb 2025

Sources: Florida Department of State