Search icon

DAUER LLC

Company Details

Entity Name: DAUER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L13000021373
FEI/EIN Number 46-1917321
Address: 102 College St, Kingsland, GA 31548
Mail Address: 102 College St, Kingsland, GA 31548
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON, ROBERT A. Agent 1739 Forest Lake Cir E, Unit 1, Jacksonville, FL 32225

Manager

Name Role Address
THOMPSON, ROBERT A. Manager 102 College St, Kingsland, GA 31548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053256 WHITEHAT I.T. SOLUTIONS ACTIVE 2020-05-08 2025-12-31 No data 2771 MONUMENT RD, SUITE 29 PMB 302, JACKSONVILLE, FL, 32225
G20000048296 MANA ROOFING ACTIVE 2020-05-01 2025-12-31 No data 1739 FOREST LAKE CIRCLE E, UNIT 1, JACKSONVILLE, FL, 32225
G20000048299 SMARTSTREAM I.T. SOLUTIONS ACTIVE 2020-05-01 2025-12-31 No data 1739 FOREST LAKE CIRCLE E, UNIT 1, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 102 College St, Kingsland, GA 31548 No data
CHANGE OF MAILING ADDRESS 2023-03-06 102 College St, Kingsland, GA 31548 No data
REGISTERED AGENT NAME CHANGED 2023-03-06 THOMPSON, ROBERT A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1739 Forest Lake Cir E, Unit 1, Jacksonville, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-02

Date of last update: 23 Jan 2025

Sources: Florida Department of State