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