Search icon

DANFORD 1855 LLC - Florida Company Profile

Company Details

Entity Name: DANFORD 1855 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANFORD 1855 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: 19 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000087166
FEI/EIN Number 273294953

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

Address: 23884 SANCTUARY LAKES CT, BONITA SPRINGS, FL, 34134, UN
Mail Address: 10650 OLD LAKE SHORE RD, IRVING, NY, 14081, UN
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUIRHEAD KAREN E President 10650 OLD LAKESHORE RD, IRVING, NY, 14081
MUIRHEAD MICHAEL D Vice President 10650 OLD LAKESHORE RD, IRVING, NY, 14081
MUIRHEAD MICHAEL D President 10650 OLD LAKESHORE RD, IRVING, NY, 14081
Muirhead Michael DJr. Manager 4714 Swordfish ST, Bonita Springs, FL, 34134
MUIRHEAD KAREN E Agent 23884 SANCTUARY LAKES CT, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-27 23884 SANCTUARY LAKES CT, BONITA SPRINGS, FL 34134 UN -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 23884 SANCTUARY LAKES CT, BONITA SPRINGS, FL 34134 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 23884 SANCTUARY LAKES CT, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-04-20
Florida Limited Liability 2010-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State