Search icon

DAMON PROPERTIES, LLC - Florida Company Profile

Company Details

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

DAMON 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: 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: 04 Jan 2013 (12 years ago)
Date of dissolution: 03 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2023 (a year ago)
Document Number: L13000001787
FEI/EIN Number 46-1704841

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

Address: 3049 SE Doubleton Drive, Stuart, FL, 34997, US
Mail Address: P.O. BOX 1850, PALM CITY, FL, 34990
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL PAUL A Manager 4579 LAPALOMA DRIVE, PALM CITY, FL, 34990
DANIEL DORIS F Manager 4579 LAPALOMA DRIVE, PALM CITY, FL, 34990
SIMON STEVEN C Manager 3049 SE Doubleton Drive, stuart, FL, 34997
SIMON DONNA M Manager 3049 SE Doubleton Drive, stuart, FL, 34997
SIMON STEVEN C Agent 3049 SE Doubleton Drive, stuart, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 3049 SE Doubleton Drive, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 3049 SE Doubleton Drive, stuart, FL 34997 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State