Search icon

DANELI PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DANELI PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANELI PROPERTIES, 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: 22 Jun 2005 (20 years ago)
Date of dissolution: 27 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: L05000062356
FEI/EIN Number 203060733

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

Mail Address: 1906 Cherry Street, PANAMA CITY, FL, 32401, US
Address: 571 HARRISON AVENUE, PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAVEL ELIZABETH Manager 1906 CHERRY STREET, PANAMA CITY, FL, 32401
FRAVEL ELIZABETH L Agent 1906 CHERRY STREET, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085771 THE ANTIQUE TRADER EXPIRED 2015-08-19 2020-12-31 - 571 HARRISON AVE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-27 - -
CHANGE OF MAILING ADDRESS 2013-04-26 571 HARRISON AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 571 HARRISON AVENUE, PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2007-04-22 FRAVEL, ELIZABETH L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State