Entity Name: | D'NALRAF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Nov 2013 (11 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: | L13000165327 |
FEI/EIN Number | 464185869 |
Address: | 137 S. Courtenay Pkwy, Merritt Island, FL, 32952, US |
Mail Address: | 6101 Dartmoor Ct, Orlando, FL, 32819, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCFARLAND JOHN | Agent | 137 S. Courtenay Pkwy, Merrittt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
MCFARLAND JOHN | Co | 137 S. Courtenay Pkwy, Merritt Island, FL, 32952 |
Phillippe Andrew | Co | 6101 Dartmoor Ct, Orlando, FL, 32819 |
Jones Bradly D | Co | 6101 Dartmoor Ct, Orando, FL, 32819 |
Name | Role | Address |
---|---|---|
MCFARLAND JOHN | Officer | 137 S. Courtenay Pkwy, Merritt Island, FL, 32952 |
Phillippe Andrew | Officer | 6101 Dartmoor Ct, Orlando, FL, 32819 |
Jones Bradly D | Officer | 6101 Dartmoor Ct, Orando, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000008880 | SERVICE MASTER BY XPERT CLEAN | EXPIRED | 2016-01-25 | 2021-12-31 | No data | 5125 S. US 1 SUITE 3, ROCKLEDGE, FL, 32955 |
G13000119922 | SERVICEMASTER CLEAN | EXPIRED | 2013-12-09 | 2018-12-31 | No data | 5125 S. U.S. NO 1, SUITE 3, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 137 S. Courtenay Pkwy, # 2389, Merritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 137 S. Courtenay Pkwy, # 2389, Merrittt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-13 | 137 S. Courtenay Pkwy, # 2389, Merritt Island, FL 32952 | No data |
REINSTATEMENT | 2014-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-27 |
REINSTATEMENT | 2014-10-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State