Search icon

DANIEL FAMILY LLC - Florida Company Profile

Company Details

Entity Name: DANIEL FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL FAMILY 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: 09 Feb 2006 (19 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: L06000014892
FEI/EIN Number 204293354

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

Address: 1990 MAIN STREET, SARASOTA, FL, 34236, US
Mail Address: 1990 MAIN STREET, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL MIRIAM Treasurer 5630 WISCONSIN AVENUE, CHEVY CHASE, MD, 20815
DANIEL RALPH President 24 Oakdale Ave, San Rafael, CA, 94901
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
LC VOLUNTARY DISSOLUTION 2022-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1990 MAIN STREET, STE 801, SARASOTA, FL 34236 -
REINSTATEMENT 2019-04-26 - -
CHANGE OF MAILING ADDRESS 2019-04-26 1990 MAIN STREET, STE 801, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2019-04-26 CROSS STREET CORPORATE SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-10-12 - -

Documents

Name Date
LC Voluntary Dissolution 2022-12-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-04-26
ANNUAL REPORT 2017-04-04
LC Amendment 2016-10-12
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State