Search icon

BINARY SOFTWORKS, LLC - Florida Company Profile

Company Details

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

BINARY SOFTWORKS, 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: 12 Mar 2007 (18 years ago)
Date of dissolution: 10 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: L07000026632
FEI/EIN Number 208612844

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

Address: 970 Lake Carillon Drive, Saint Petersburg, FL, 33716, US
Mail Address: 347 FLORIAN WAY, SPRING HILL, FL, 34609, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS DAVID Managing Member 347 FLORIAN WAY, SPRING HILL, FL, 34609
DANIELS DAVID Agent 347 FLORIAN WAY, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013014 CLOUDS EDGE CONSULTING ACTIVE 2020-01-28 2025-12-31 - 970 LAKE CARILLON DRIVE, SUITE 300, 970 LAKE CARILLON DRIVE, SUI, FL, 33716

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 347 FLORIAN WAY, SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 970 Lake Carillon Drive, Suite 300, Saint Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2021-04-29 970 Lake Carillon Drive, Suite 300, Saint Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2016-02-18 DANIELS, DAVID -
REINSTATEMENT 2016-02-18 - -
PENDING REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-02-18
ANNUAL REPORT 2008-01-21
Florida Limited Liability 2007-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State