Search icon

DANE MODULAR, LLC - Florida Company Profile

Company Details

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

DANE MODULAR, 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: 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: 30 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2011 (14 years ago)
Document Number: L07000011665
FEI/EIN Number 208395639

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

Address: 5600 JALEEN AVE, ORLANDO, FL, 32810, UN
Mail Address: 5600 JALEEN AVE, ORLANDO, FL, 32810, UN
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNE GREGORY S Managing Member 5600 JALEEN AVE., ORLANDO, FL, 32810
HORNE Amanda LEsq. Agent 801 International Parkway, 5th Fl., Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027834 SORRENTO U-HAUL EXPIRED 2016-03-16 2021-12-31 - 5600 JALEEN AVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 801 International Parkway, 5th Fl., Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2016-04-14 HORNE, Amanda L, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 5600 JALEEN AVE, ORLANDO, FL 32810 UN -
CHANGE OF MAILING ADDRESS 2012-04-27 5600 JALEEN AVE, ORLANDO, FL 32810 UN -
PENDING REINSTATEMENT 2011-03-01 - -
REINSTATEMENT 2011-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State