Search icon

DARIEN WAY LLC - Florida Company Profile

Company Details

Entity Name: DARIEN WAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARIEN WAY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2009 (16 years ago)
Document Number: L09000092491
FEI/EIN Number 271033586

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

Address: 10460 Roosevelt Blvd, St Petersburg, FL, 33716, US
Mail Address: 10460 Roosevelt Blvd, St Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCHAM STEVEN Managing Member 10460 Roosevelt Blvd, St Petersburg, FL, 33716
BURCHAM STEVEN Agent 10460 Roosevelt Blvd, St Petersburg, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050924 BEST READINGS EXPIRED 2018-04-23 2023-12-31 - 10460 ROOSEVELT BLVD, SUITE 285, ST. PETERSBURG, FL, 33716
G12000007192 BEST READINGS EXPIRED 2012-01-20 2017-12-31 - 10460 ROOSEVELT BLVD, SUITE 285, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-09-03 10460 Roosevelt Blvd, #278, St Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2013-09-03 10460 Roosevelt Blvd, #278, St Petersburg, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-03 10460 Roosevelt Blvd, #278, St Petersburg, FL 33716 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State