Search icon

DAN BIRCH CONSTRUCTION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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