Entity Name: | DANIELA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DANIELA, 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: | 20 Dec 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L04000091917 |
FEI/EIN Number |
202038756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8014 N CAMERON AVE, TAMPA, FL, 33614 |
Mail Address: | 8014 N CAMERON AVE, TAMPA, FL, 33614 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENWOOD MARINA | President | 8014 N CAMERON AVE, TAMPA, FL, 33614 |
GREENWOOD MARINA | Agent | 8014 N CAMERON AVE, TAMPA, FL, 33614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08238700110 | WILD PLUM | EXPIRED | 2008-08-25 | 2013-12-31 | - | 379 W. BASE ST., MADISON, FL, 32340 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-22 | 8014 N CAMERON AVE, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2007-10-22 | 8014 N CAMERON AVE, TAMPA, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-22 | 8014 N CAMERON AVE, TAMPA, FL 33614 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000288584 | LAPSED | 1000000213691 | MADISON | 2011-05-09 | 2021-05-11 | $ 473.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10001143863 | LAPSED | 1000000155183 | MADISON | 2010-12-06 | 2020-12-29 | $ 1,956.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000627783 | ACTIVE | 1000000171810 | MADISON | 2010-05-24 | 2030-06-02 | $ 2,040.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J16000540728 | ACTIVE | 1000000171821 | MADISON | 2010-05-24 | 2026-09-09 | $ 243.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000316585 | ACTIVE | 1000000155179 | MADISON | 2009-12-17 | 2030-02-16 | $ 2,920.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-03 |
REINSTATEMENT | 2007-10-22 |
Florida Limited Liability | 2004-12-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State