Search icon

DANDI ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: DANDI ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANDI ENTERPRISE 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: 20 Apr 2009 (16 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L09000038114
FEI/EIN Number 264713373

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

Address: 18022 Maui Isle dr, tampa, FL, 33647, US
Mail Address: 8313 windsor bluff dr, tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA HIDALGO PATRICIA Manager 18022 MAUI ISLE DR, TAMPA, FL, 33647
cardona patricia Agent 18022 Maui Isle dr, tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040626 BIG FROG CUSTOM T-SHIRTS AND MORE OF WESLEY CHAPEL EXPIRED 2010-05-07 2015-12-31 - 24830 SR 54, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-12 - -
CHANGE OF MAILING ADDRESS 2018-01-30 18022 Maui Isle dr, tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 18022 Maui Isle dr, tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2015-01-23 cardona, patricia -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 18022 Maui Isle dr, tampa, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000535137 TERMINATED 1000000608516 PASCO 2014-04-09 2034-05-01 $ 891.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-12
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State