Search icon

DURANGO AMUSEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: DURANGO AMUSEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DURANGO AMUSEMENTS, 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: 18 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000048200
FEI/EIN Number 270210646

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

Address: 7177 S US HWY 1, PORT ST. LUCIE, FL, 34952, US
Mail Address: 7177 S US HWY 1, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER DANNY S Managing Member 2310 S.E. Beechwood Terace, PORT ST. LUCIE, FL, 34952
Parker Danny Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105833 JACKPOT CORNER II EXPIRED 2011-10-29 2016-12-31 - 7177 S. US 1, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-12-06 Parker, Danny -
REINSTATEMENT 2017-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-04-05 7177 S US HWY 1, PORT ST. LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 7177 S US HWY 1, PORT ST. LUCIE, FL 34952 -
REINSTATEMENT 2012-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000318273 TERMINATED 1000000713077 INDIAN RIV 2016-05-11 2026-05-18 $ 385.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-08-03
REINSTATEMENT 2017-12-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-12-03
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State