Search icon

DANESTHER L.L.C. - Florida Company Profile

Company Details

Entity Name: DANESTHER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANESTHER L.L.C. 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: 26 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L06000122326
FEI/EIN Number 510617074

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

Address: 410 N. Wickham Rd. Suite 201, MELBOURNE, FL, 32935, US
Mail Address: 410 N. Wickham Rd. Suite 201, MELBOURNE, FL, 32904, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDMAN DANNY M Manager 410 N. Wickham Rd. Suite 201, MELBOURNE, FL, 32935
CLAYTON REDMAN ESTHER RDr. Managing Member 410 N. Wickham Rd. Suite 201, MELBOURNE, FL, 32935
REDMAN DANNY Agent 410 N. Wickham Rd. Suite 201, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-08-11 REDMAN, DANNY -
REINSTATEMENT 2017-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-07 410 N. Wickham Rd. Suite 201, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 410 N. Wickham Rd. Suite 201, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 410 N. Wickham Rd. Suite 201, MELBOURNE, FL 32935 -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-08-11
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-07
REINSTATEMENT 2013-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State