Entity Name: | DANNY BOY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DANNY BOY 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. |
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: | 26 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2025 (4 months ago) |
Document Number: | L13000105984 |
FEI/EIN Number |
46-3304319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6609 THOMAS DRIVE, 706, PANAMA CITY BEACH, FL, 32408 |
Mail Address: | 10828 LOCKLAND ROAD, POTOMAC, MD, 20854, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER RENATA J | Manager | 10828 LOCKLAND ROAD, POTOMAC, MD, 20854 |
HORAN JOHN G | Manager | 10828 LOCKLAND ROAD, POTOMAC, MD, 20854 |
Baker Renata J | President | 10828 LOCKLAND ROAD, POTOMAC, MD, 20854 |
Sturman Dorothy | Vice President | 6609 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408 |
Horan John | Chief Financial Officer | 10828 LOCKLAND ROAD, POTOMAC, MD, 20854 |
Sturman Dorothy JDorothy | Agent | 6609 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-14 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-14 | 6609 THOMAS DRIVE, 706, PANAMA CITY BEACH, FL 32408 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-20 | Sturman, Dorothy J, Dorothy Sturman | - |
REINSTATEMENT | 2019-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-08 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-06 |
REINSTATEMENT | 2021-10-24 |
REINSTATEMENT | 2020-10-14 |
REINSTATEMENT | 2019-10-20 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State