Search icon

DANIEL BRITTAIN FINISH CARPENTRY, LLC - Florida Company Profile

Company Details

Entity Name: DANIEL BRITTAIN FINISH CARPENTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL BRITTAIN FINISH CARPENTRY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: L04000006603
FEI/EIN Number 200643777

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

Address: 840 Stone Chapel Ct, Apopka, FL, 32712, US
Mail Address: 840 Stone Chapel Ct, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITTAIN DANIEL R Managing Member 840 Stone Chapel Ct, Apopka, FL, 32712
BRITTAIN JOSHUA Manager 840 stonechapel ct, Apopka, FL, 32712
Brittain Jo M Manager 840 stone chapel ct, Apopka, FL, 32712
BRITTAIN DANIEL R Agent 840 Stone Chapel Ct, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 840 Stone Chapel Ct, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2022-04-19 840 Stone Chapel Ct, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2022-04-19 BRITTAIN, DANIEL R. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 840 Stone Chapel Ct, Apopka, FL 32712 -
LC AMENDMENT 2018-10-04 - -
REINSTATEMENT 2009-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-01
LC Amendment 2018-10-04
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State