Search icon

DANIELS & SON, L.C. - Florida Company Profile

Company Details

Entity Name: DANIELS & SON, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIELS & SON, 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: 06 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000000941
FEI/EIN Number 141901562

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

Address: 2138 Pruitt Street, Leesburg, FL, 34748, US
Mail Address: P O BOX 357, MICANOPY, FL, 32667, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniels Richard Authorized Member 2138 Pruitt Street, Leesburg, FL, 34748
Daniels Errol Auth 21657 N. US Highway 441, Micanopy, FL, 32667
DANIELS RICHARD Agent 2138 Pruitt Street, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC VOLUNTARY DISSOLUTION 2022-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-05 2138 Pruitt Street, Leesburg, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-05 2138 Pruitt Street, Leesburg, FL 34748 -
REINSTATEMENT 2014-01-30 - -
CHANGE OF MAILING ADDRESS 2014-01-30 2138 Pruitt Street, Leesburg, FL 34748 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-01-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State