Search icon

D'NALRAF, LLC

Company Details

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

Agent

Name Role Address
MCFARLAND JOHN Agent 137 S. Courtenay Pkwy, Merrittt Island, FL, 32952

Co

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

Officer

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

Fictitious Names

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

Events

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

Documents

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