Entity Name: | DARNELL & DARNELL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DARNELL & DARNELL 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: |
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: | 28 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2024 (5 months ago) |
Document Number: | L10000010562 |
FEI/EIN Number |
99-4523297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 PARIDISO PLACE, PANAMA CITY BEACH, FL, 32413, US |
Mail Address: | 2151 WINDHAM DRIVE, MOLINO, FL, 32577, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARNELL TROY | Manager | 8501 MOCCASIN LAKE RD, WINSTON, GA |
DARNELL ETHAN | Manager | 2151 WINDHAM DRIVE, MOLINO, FL, 32577 |
DARNELL ETHAN | Agent | 111 PARIDISO PLACE, PANAMA CITY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC DISSOCIATION MEM | 2024-08-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-02 | 111 PARIDISO PLACE, PANAMA CITY BEACH, FL 32413 | - |
LC AMENDMENT AND NAME CHANGE | 2024-08-02 | DARNELL & DARNELL LLC | - |
CHANGE OF MAILING ADDRESS | 2024-08-02 | 111 PARIDISO PLACE, PANAMA CITY BEACH, FL 32413 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-02 | DARNELL, ETHAN | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-15 |
LC Amendment and Name Change | 2024-08-02 |
CORLCDSMEM | 2024-08-02 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State