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. |
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 |
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 |
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 |
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 | - | - |
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 |
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