Search icon

DANIEL INSULATION, L.L.C.

Company Details

Entity Name: DANIEL INSULATION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000116648
FEI/EIN Number 271651359
Address: 12950 DANIEL DRIVE, CLEARWATER, FL, 33762
Mail Address: 625 Commerce Drive, Upper Marlboro, MD, 21037, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SULLIVAN WAYNE Agent 12950 DANIEL DRIVE, CLEARWATER, FL, 33762

Chief Executive Officer

Name Role Address
SULLIVAN WAYNE Chief Executive Officer 3130 NE 57TH ST, FT. LAUDERDALE, FL, 33308

Chief Financial Officer

Name Role Address
Molloy Richard CIII Chief Financial Officer 625 Commerce Drive, Upper Marlboro, MD, 20774

Plan

Name Role Address
Ingle Maureen C Plan 625 Commerce Drive, Upper Marlboro, MD, 20774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033221 INSULATION PARTNERS OF CENTRAL FLORIDA EXPIRED 2014-04-03 2019-12-31 No data 2009 MURCOTT DRIVE, UNIT 3, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2017-04-18 12950 DANIEL DRIVE, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 12950 DANIEL DRIVE, CLEARWATER, FL 33762 No data
LC NAME CHANGE 2010-01-06 DANIEL INSULATION, L.L.C. No data

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State