Search icon

THE DAN MARRS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE DAN MARRS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DAN MARRS GROUP, 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: 21 May 2008 (17 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: L08000050857
FEI/EIN Number 262661536

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

Address: 1842 N Dixie Highway, Fort Lauderdale, FL, 33305, US
Mail Address: 1842 N Dixie Highway, Fort Lauderdale, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marrs Danny D Managing Member 1842 N Dixie Highway, Fort Lauderdale, FL, 33305
TRANTALIS DEAN J Agent 2301 WILTON DRIVE, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 1842 N Dixie Highway, Fort Lauderdale, FL 33305 -
CHANGE OF MAILING ADDRESS 2021-04-01 1842 N Dixie Highway, Fort Lauderdale, FL 33305 -
LC STMNT OF RA/RO CHG 2015-12-03 - -
REGISTERED AGENT NAME CHANGED 2015-12-03 TRANTALIS, DEAN J -
REGISTERED AGENT ADDRESS CHANGED 2015-12-03 2301 WILTON DRIVE, SUITE 201, C1A, WILTON MANORS, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
CORLCRACHG 2015-12-03
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State