Entity Name: | DANPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Oct 2006 (18 years ago) |
Date of dissolution: | 02 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2022 (3 years ago) |
Document Number: | L06000102776 |
FEI/EIN Number | 320222986 |
Address: | 5000 S. CRESCENT DR., TAMPA, FL, 33611 |
Mail Address: | 5000 S. CRESCENT DR., TAMPA, FL, 33611 |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS FRANK ROBERT | Agent | 1609 W. De Leon St., TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
SANTOS FRANK ROBERT | President | 5000 S. CRESCENT DR., TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
SANTOS FRANK ROBERT | Director | 5000 S. CRESCENT DR., TAMPA, FL, 33611 |
LAWRENCE EDWARD J | Director | 8715 DRIFTWOOD AVE., TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-02 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 1609 W. De Leon St., 3rd FL, TAMPA, FL 33606 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-06 | SANTOS, FRANK ROBERT | No data |
LC NAME CHANGE | 2010-07-09 | DAN PORT LLC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State