Search icon

DARNELL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DARNELL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARNELL PROPERTIES, 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: 24 Apr 2012 (13 years ago)
Document Number: L12000055117
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 11108 Linkside Drive, PORT RICHEY, FL, FL, 34668, US
Address: 53 17th Street, APALACHICOLA, FL, 32320, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Darnell William GIII Managing Member 11108 LINKSIDE DR, PORT RICHEY, FL, FL, 346682414
TAYLOR KATHY Agent 11108 Linkside Drive, PORT RICHEY, FL, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 3717 LOMA FARM RD., TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2025-02-05 3717 LOMA FARM RD., TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2025-02-05 DARNELL, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 3717 LOMA FARM RD., TALLAHASSEE, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 53 17th Street, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 2022-02-15 53 17th Street, APALACHICOLA, FL 32320 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 11108 Linkside Drive, PORT RICHEY, FL, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State