Search icon

DAN'S PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: DAN'S PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAN'S PLAZA, 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: 18 Jul 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000093618
FEI/EIN Number 46-0800634

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

Address: 250 NORTH ORANGE AVENUE, Orlando, FL, 32801, US
Mail Address: 250 NORTH ORANGE AVENUE, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEERBOWER Katyann E Manager 4269 Kendrick Rd, Orlando, FL, 32804
BEERBOWER KATYANN E Agent 4269 Kendrick Rd, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF AUTHORITY 2018-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 250 NORTH ORANGE AVENUE, SUITE 1500, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2017-04-24 250 NORTH ORANGE AVENUE, SUITE 1500, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-04-04 BEERBOWER, KATYANN E -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 4269 Kendrick Rd, Orlando, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
CORLCAUTH 2018-08-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-04
AMENDED ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2015-01-10
AMENDED ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2014-01-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State