Search icon

DAN DONG, LLC. - Florida Company Profile

Company Details

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

DAN DONG, 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: 11 Feb 2008 (17 years ago)
Document Number: L08000015193
FEI/EIN Number 262323366

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

Address: 318 ST JAMES WAY, ORANGE PARK, FL, 32065, US
Mail Address: 318 ST JAMES WAY, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENG DONG Managing Member 318 ST JAMES WAY, ORANGE PARK, FL, 32065
DAN SHI XIAO Managing Member 318 ST JAMES WAY, ORANGE PARK, FL, 32065
Feng Dong Agent 318 ST JAMES WAY, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049596 LAUNDRY CITY EXPIRED 2015-05-19 2020-12-31 - 10582 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 318 ST JAMES WAY, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2020-05-28 318 ST JAMES WAY, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 318 ST JAMES WAY, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2013-07-06 Feng, Dong -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State