Search icon

DARNELL & DARNELL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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