Entity Name: | DANESE PIPING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DANESE PIPING, 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: | 19 May 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L05000049671 |
FEI/EIN Number |
202896696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15881 Steerman Street, Glen Saint Mary, FL, 32040, US |
Mail Address: | 15881 Steerman Street, Glen Saint Mary, FL, 32040, US |
ZIP code: | 32040 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANESE SARAH L | Managing Member | 15881 STEERMAN STREET, GLEN ST. MARY, FL, 32040 |
DANESE SARAH L | Agent | 15881 STEERMAN STREET, GLEN ST. MARY, FL, 32040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000025828 | DANESE PIPING LLC - ANDERSON CONTRACTING INC- JV | EXPIRED | 2011-03-11 | 2016-12-31 | - | 3508 LENOX AVENUE, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 15881 Steerman Street, Glen Saint Mary, FL 32040 | - |
CHANGE OF MAILING ADDRESS | 2016-03-11 | 15881 Steerman Street, Glen Saint Mary, FL 32040 | - |
LC AMENDMENT | 2007-12-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-06-02 |
LC Amendment | 2007-12-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State