Search icon

DAGGER SHIPPING LLC

Company Details

Entity Name: DAGGER SHIPPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: L12000153485
FEI/EIN Number 46-1533404
Address: 4575 Emerson Park Dr, 206, Orlando, FL, 32839, US
Mail Address: P.O box 3248, Windermere, FL, 34786, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Managing Member

Name Role Address
PICTON CLIFTON Managing Member P.O box 3248, Windermere, FL, 34786

Manager

Name Role Address
Trotman Teneshia Manager P.O box 3248, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000113043 CARTER'S TREATS ACTIVE 2021-09-01 2026-12-31 No data 4575 EMERSON PARK DR., APT. 206, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-28 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-28 UNITED STATES CORPORATION AGENTS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 4575 Emerson Park Dr, 206, Orlando, FL 32839 No data
CHANGE OF MAILING ADDRESS 2016-04-30 4575 Emerson Park Dr, 206, Orlando, FL 32839 No data

Documents

Name Date
REINSTATEMENT 2024-02-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State