Entity Name: | DAN-NICO PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Oct 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2019 (6 years ago) |
Document Number: | L05000097671 |
FEI/EIN Number | 203570769 |
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 |
Name | Role | Address |
---|---|---|
HERBERT BRIAN P | Agent | 424 ne 2nd street, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
HERBERT BRIAN P | mana | 424 ne 2nd street, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
CASTRO DIANA E | memb | 424 ne 2nd street, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-11 | 424 ne 2nd street, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 424 ne 2nd street, BOCA RATON, FL 33432 | No data |
REINSTATEMENT | 2019-03-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 424 ne 2nd street, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-19 | HERBERT, BRIAN P | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2012-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
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 Feb 2025
Sources: Florida Department of State