Search icon

DAN'S AUTO REPAIR & SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: DAN'S AUTO REPAIR & SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAN'S AUTO REPAIR & SERVICE, 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: 17 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2023 (2 years ago)
Document Number: L11000032581
FEI/EIN Number 320337275

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

Address: 10920 K NINE Dr., BONITA SPRINGS, FL, 34135, US
Mail Address: 10920 K NINE Dr., BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ROSA DANIEL R Managing Member 10920 K NINE Dr., BONITA SPRINGS, FL, 34135
DE LA ROSA DANIEL R Agent 10920 K NINE Dr., BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029509 DAN'S AUTO EXPIRED 2011-03-23 2016-12-31 - 28651 N DIESEL DR., UNIT #6, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-08 10920 K NINE Dr., BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2023-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-22 10920 K NINE Dr., BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2020-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 10920 K NINE Dr., BONITA SPRINGS, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-28 - -
REGISTERED AGENT NAME CHANGED 2019-05-28 DE LA ROSA, DANIEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000129910 TERMINATED 1000000880599 LEE 2021-03-17 2041-03-24 $ 2,316.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000634998 TERMINATED 1000000796092 LEE 2018-09-05 2038-09-12 $ 5,251.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-08-01
REINSTATEMENT 2023-04-08
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-10-22
REINSTATEMENT 2019-05-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State