Search icon

DANFORTH APARTMENT OWNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: DANFORTH APARTMENT OWNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANFORTH APARTMENT OWNERS, L.L.C. 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: 28 Mar 2001 (24 years ago)
Date of dissolution: 08 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2014 (11 years ago)
Document Number: L01000005059
FEI/EIN Number 133977304

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

Address: 192 LEXINGTON AVE, c/o Beachwold, NEW YORK, NY, 10016, US
Mail Address: 192 LEXINGTON AVE, c/o Beachwold, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ANSONIA MEZZCO, LLC Managing Member
THE KAMMERMAN LAW GROUP, P.A. Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-08 - -
REGISTERED AGENT NAME CHANGED 2013-02-13 The Kammerman Law Group, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 790 East Broward Boulevard, Suite 201, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 192 LEXINGTON AVE, c/o Beachwold, 901, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2013-01-24 192 LEXINGTON AVE, c/o Beachwold, 901, NEW YORK, NY 10016 -
AMENDMENT 2005-11-23 - -
CONVERSION 2001-04-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A97000002023. CONVERSION NUMBER 700000036087

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-08
AMENDED ANNUAL REPORT 2013-02-13
AMENDED ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State