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. |
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 |
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 |
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 | - |
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 |
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