Search icon

DAN-NICO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DAN-NICO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAN-NICO 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: 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: 04 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2019 (6 years ago)
Document Number: L05000097671
FEI/EIN Number 203570769

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

Address: 424 ne 2nd street, BOCA RATON, FL, 33432, US
Mail Address: 424 ne 2nd street, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBERT BRIAN P mana 424 ne 2nd street, BOCA RATON, FL, 33432
CASTRO DIANA E memb 424 ne 2nd street, BOCA RATON, FL, 33432
HERBERT BRIAN P Agent 424 ne 2nd street, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-11 424 ne 2nd street, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 424 ne 2nd street, BOCA RATON, FL 33432 -
REINSTATEMENT 2019-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 424 ne 2nd street, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2019-03-19 HERBERT, BRIAN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-11
REINSTATEMENT 2019-03-19
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State