Search icon

DAN STANFORD CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: DAN STANFORD CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAN STANFORD CONSTRUCTION, 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: 11 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000072011
FEI/EIN Number 260507976

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

Address: 5745 sw 75th st #313, GAINESVILLE, FL, 32608, US
Mail Address: 5745 sw 75th st #313, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANFORD DANIEL J Manager 5745 sw 75th st #313, GAINESVILLE, FL, 32608
STANFORD DANIEL J Agent 5745 sw 75th st #313, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 5745 sw 75th st #313, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 5745 sw 75th st #313, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2020-04-14 5745 sw 75th st #313, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2017-12-22 STANFORD, DANIEL J -
REINSTATEMENT 2017-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000822737 LAPSED 2012 CA 1866 8TH JUDICIAL ALACHUA COUNTY 2012-10-23 2017-11-06 $58,891.43 TD BANK, N.A., 9715 GATE PARKWAY NORTH, JACKSONVILLE, FL 32246

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-21
REINSTATEMENT 2017-12-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State