Search icon

DANIERI, LLC - Florida Company Profile

Company Details

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

DANIERI, 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 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000030540
FEI/EIN Number 208094585

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

Address: 1940 Deerview Place, Longwood, FL, 32750, US
Mail Address: 1940 Deerview Place, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Angela A Managing Member 1940 Deerview Place, Longwood, FL, 32750
GOMEZ ANGELA A Agent 1940 Deerview Place, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 1940 Deerview Place, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2023-02-14 GOMEZ, ANGELA A. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 1940 Deerview Place, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2023-02-14 1940 Deerview Place, Longwood, FL 32750 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State