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. |
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 |
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 |
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 | - | - |
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