Search icon

DANESE PIPING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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