Search icon

DARN3, L.L.C. - Florida Company Profile

Company Details

Entity Name: DARN3, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARN3, L.L.C. 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: 30 Jul 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: L09000073175
FEI/EIN Number 270646675

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

Mail Address: PO BOX 908, CRESTVIEW, FL, 32536, US
Address: 3245 JACK ROAD, LAUREL HILL, FL, 32567
ZIP code: 32567
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNETTE JAMES D Managing Member PO BOX 566, CRESTVIEW, FL, 32536
ARNETTE JAMES D Agent 3245 JACK ROAD, LAUREL HILL, FL, 32567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-05-01 3245 JACK ROAD, LAUREL HILL, FL 32567 -
REGISTERED AGENT NAME CHANGED 2010-04-30 ARNETTE, JAMES D -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 3245 JACK ROAD, LAUREL HILL, FL 32567 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000994551 ACTIVE 1000000375061 OKALOOSA 2012-10-11 2032-12-14 $ 5,956.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State