Entity Name: | DANCANKO FRACTIONALLIST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DANCANKO FRACTIONALLIST 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. |
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: | 15 Oct 2007 (18 years ago) |
Date of dissolution: | 03 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Aug 2018 (7 years ago) |
Document Number: | L07000104483 |
FEI/EIN Number |
300638035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10135 Mizner St., New Port Richey, FL, 34655, US |
Mail Address: | PMB #335 3152 LITTLE ROAD, TRINITY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KONEY CANDACE | Managing Member | PMB #335 3152 LITTLE ROAD, TRINITY, FL, 346551864 |
KONEY DANIYAL | Managing Member | PMB #335 3152 LITTLE ROAD, TRINITY, FL, 346551864 |
LARYEA DANIYAL K | Agent | 10135 Mizner St., New Port Richey, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000070383 | LOSE IT RIGHT . | EXPIRED | 2010-07-30 | 2015-12-31 | - | PMB #335 3152 LITTLE ROAD, TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 10135 Mizner St., New Port Richey, FL 34655 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 10135 Mizner St., New Port Richey, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 10135 Mizner St., New Port Richey, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-29 | LARYEA, DANIYAL K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
Reg. Agent Change | 2010-09-29 |
Reg. Agent Resignation | 2010-08-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State