Search icon

DANOWSKI ENTERPRISES LLC

Company Details

Entity Name: DANOWSKI ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Aug 2013 (11 years ago)
Date of dissolution: 15 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: L13000115406
FEI/EIN Number 46-3431386
Address: 200 Barton Blvd, ROCKLEDGE, FL, 32955, US
Mail Address: 200 Barton Blvd, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Danowski David F Agent 244 Barton Blvd, Rockledge, FL, 32955

Chief Executive Officer

Name Role Address
DANOWSKI DAVID F Chief Executive Officer 244 Barton Blvd, Rockledge, FL, 32955

Secretary

Name Role Address
DANOWSKI Wendy Secretary 244 Barton Blvd, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088560 DOUBLE D'S BBQ EXPIRED 2013-09-06 2018-12-31 No data 448 WENTHROP CIRCLE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-15 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-29 Danowski, David F No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 244 Barton Blvd, Apt 101, Rockledge, FL 32955 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 200 Barton Blvd, ROCKLEDGE, FL 32955 No data
CHANGE OF MAILING ADDRESS 2021-02-09 200 Barton Blvd, ROCKLEDGE, FL 32955 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000289215 ACTIVE 1000000956175 BREVARD 2023-06-09 2043-06-21 $ 7,713.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000626042 TERMINATED 1000000840838 BREVARD 2019-09-16 2039-09-18 $ 960.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-15
AMENDED ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State