Entity Name: | DAN BIRCH CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAN BIRCH CONSTRUCTION, 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. |
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: | 14 Nov 2003 (21 years ago) |
Date of dissolution: | 31 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2024 (a year ago) |
Document Number: | L03000046361 |
FEI/EIN Number |
412116699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9218 N STAR BLAZE DR, CRYSTAL RIVER, FL, 34428 |
Mail Address: | 9218 N STAR BLAZE DR, CRYSTAL RIVER, FL, 34428 |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Birch Daniel G | Managing Member | 9218 N STAR BLAZE DR, CRYSTAL RIVER, FL, 34428 |
PYE THOMAS GEsquire | Agent | THE PYE LAW FIRM, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-14 | PYE, THOMAS G., Esquire | - |
REINSTATEMENT | 2015-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-28 | 9218 N STAR BLAZE DR, CRYSTAL RIVER, FL 34428 | - |
CHANGE OF MAILING ADDRESS | 2006-02-28 | 9218 N STAR BLAZE DR, CRYSTAL RIVER, FL 34428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-01 | THE PYE LAW FIRM, 3909 W. UNIVERSITY DR. STE C, GAINESVILLE, FL 32607 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-31 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-03 |
REINSTATEMENT | 2015-11-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State