Search icon

DPEAK VENTURES LLC - Florida Company Profile

Company Details

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

DPEAK VENTURES 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 Dec 2019 (5 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: L19000300047
FEI/EIN Number 84-3996200

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

Address: 2800 SW 35TH PLACE, APT. 1807, GAINESVILLE, FL, 32608, US
Mail Address: 3323 DONNETT CT, SPRING LAKE, NC, 28390, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN DAT Authorized Member 2800 SW 35TH PLACE, GAINESVILLE, FL, 32608
REPUBLIC REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000046183 EPIC DESIGN PADS ACTIVE 2021-04-05 2026-12-31 - 2800 SW 35TH PLACE APT. 1807, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 2800 SW 35TH PLACE, APT. 1807, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2023-04-26 2800 SW 35TH PLACE, APT. 1807, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2023-04-26 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -
LC AMENDMENT 2020-05-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-13
LC Amendment 2020-05-01
Florida Limited Liability 2019-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State