Entity Name: | DAKINE CUSTOM DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Apr 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L20000115723 |
FEI/EIN Number | 84-5069256 |
Address: | 1352 FOXBORO DR, BRANDON, FL, 33511, US |
Mail Address: | 1352 FOXBORO DR, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALAZKA CURRY E | Agent | 1352 FOXBORO DR, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
GALAZKA CURRY E | Manager | 1352 FOXBORO DR, BRANDON, FL, 33511 |
GALAZKA ROBIN E | Manager | 5895 E BENNINGTON RD, VERNON, MI, 48476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 1352 FOXBORO DR, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 1352 FOXBORO DR, BRANDON, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 1352 FOXBORO DR, BRANDON, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-07-26 |
Florida Limited Liability | 2020-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State