Search icon

DLDAMRON 247 LLC - Florida Company Profile

Company Details

Entity Name: DLDAMRON 247 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DLDAMRON 247 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: 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: 02 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000012628
FEI/EIN Number 823013454

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

Address: 5110 Moll Acres Drive, Plant City, FL, 33566, US
Mail Address: 5110 Moll Acres Drive, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMRON DANIEL Managing Member 5110 Moll Acres Drive, Plant City, FL, 33566
DAMRON LYNNE Managing Member 5110 Moll Acres Drive, Plant City, FL, 33566
DAMRON DANIEL Agent 5110 Moll Acres Drive, Plant City, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 5110 Moll Acres Drive, Plant City, FL 33566 -
CHANGE OF MAILING ADDRESS 2016-02-23 5110 Moll Acres Drive, Plant City, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 5110 Moll Acres Drive, Plant City, FL 33566 -
PENDING REINSTATEMENT 2012-11-15 - -
REINSTATEMENT 2012-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State