Search icon

DANIELS PAGE, LLC. - Florida Company Profile

Company Details

Entity Name: DANIELS PAGE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIELS PAGE, 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: 13 Jun 2011 (14 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: L11000069047
FEI/EIN Number 452552646

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

Address: 27499 Riverview Center Blvd., Bonita Springs, FL, 34134, US
Mail Address: 27499 Riverview Center Blvd., Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woods F. D Agent 27499 Riverview Center Blvd., Bonita Springs, FL, 34134
Woods F. D Managing Member 27499 Riverview Center Blvd., Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065252 STEVIE TOMATO'S SPORTSPAGE FT MYERS EXPIRED 2017-06-13 2022-12-31 - 9510, FT MYERS, FL, 33912
G14000121932 THE TRAVELING TOMATO EXPIRED 2014-12-05 2019-12-31 - 27499 RIVERVIEW CTR BLVD STE 130, BONITA SPRINGS, FL, 34134
G11000082682 STEVIE TOMATO'S SPORTS PAGE EXPIRED 2011-08-19 2016-12-31 - 2430 VANDERBILT BEACH RD, UNIT 108-179, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-07 27499 Riverview Center Blvd., Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2018-06-07 27499 Riverview Center Blvd., Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2018-06-07 Woods, F. Derek -
REGISTERED AGENT ADDRESS CHANGED 2018-06-07 27499 Riverview Center Blvd., Bonita Springs, FL 34134 -
LC AMENDMENT 2013-02-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001106369 ACTIVE 1000000509037 BROWARD 2013-06-02 2033-06-12 $ 5,127.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001067355 TERMINATED 1000000508991 MIAMI-DADE 2013-05-24 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-06-11
CORLCMMRES 2013-02-28
LC Amendment 2013-02-28
ANNUAL REPORT 2012-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State