Search icon

DARLA LEE PRIEST, LLC - Florida Company Profile

Company Details

Entity Name: DARLA LEE PRIEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARLA LEE PRIEST, 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: 09 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L11000067999
FEI/EIN Number 47-3133687

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

Address: 9023 SW 190 AVE RD, Dunnellon, FL, 34432, US
Mail Address: 9023 SW 190th Ave Rd, Dunnellon, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIEST DARLA L Manager 9023 SW 190 AVE RD, Dunnellon, FL, 34432
PRIEST DARLA L Agent 9023 SW 190 AVE RD, Dunnellon, FL, 34432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-27 9023 SW 190 AVE RD, Dunnellon, FL 34432 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 PRIEST, DARLA LEE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 9023 SW 190 AVE RD, Dunnellon, FL 34432 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 9023 SW 190 AVE RD, Dunnellon, FL 34432 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-05-02
REINSTATEMENT 2015-10-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State