Search icon

DAN FOX WINDOWS, LLC - Florida Company Profile

Company Details

Entity Name: DAN FOX WINDOWS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAN FOX WINDOWS, 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: 01 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: L12000138980
FEI/EIN Number 461313800

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

Address: 2162 Poinciana terrace, clearwater, FL, 33760, US
Mail Address: 2162 Poinciana terrace, clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX DANIEL L Managing Member 2162 Poinciana terrace, clearwater, FL, 33760
FOX DANIEL L Agent 2162 Poinciana terrace, clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073994 WE INSURE INC EXPIRED 2018-07-05 2023-12-31 - 9600 KOGER BLVD SUITE 202, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-19 - -
REGISTERED AGENT NAME CHANGED 2023-04-19 FOX, DANIEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 2162 Poinciana terrace, clearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 2162 Poinciana terrace, clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2021-03-18 2162 Poinciana terrace, clearwater, FL 33760 -
REINSTATEMENT 2014-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-04-19
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State