Search icon

DAGGER CUSTOM APPAREL LLC - Florida Company Profile

Company Details

Entity Name: DAGGER CUSTOM APPAREL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAGGER CUSTOM APPAREL 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: 23 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: L13000075675
FEI/EIN Number 46-2903505

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

Address: 1009 Nokomis Street, Clearwater, FL, 33755, US
Mail Address: 1009 Nokomis Street, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANN BERTHA M Authorized Member 1009 NOKOMIS STREET, CLEARWATER, FL, 33755
YARNES THOMAS J Authorized Member 1009 NOKOMIS STREET, CLEARWATER, FL, 33755
Dann Bertha M Agent 1009 Nokomis Street, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 1009 Nokomis Street, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 1009 Nokomis Street, Clearwater, FL 33755 -
REGISTERED AGENT NAME CHANGED 2024-03-14 Dann, Bertha Mable -
CHANGE OF MAILING ADDRESS 2024-03-14 1009 Nokomis Street, Clearwater, FL 33755 -
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-23
REINSTATEMENT 2020-01-16
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-04-01
Florida Limited Liability 2013-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State