Search icon

DARN APPAREL LLC - Florida Company Profile

Company Details

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

DARN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 May 2014 (11 years ago)
Date of dissolution: 24 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2024 (9 months ago)
Document Number: L14000085022
FEI/EIN Number 47-0987682

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

Address: 230 E. Park Avenue, 32, Lake Wales, FL, 33853, US
Mail Address: 230 E. Park Avenue, Lake Wales, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neale DAWN A Owne 156 Lake Daisy Terrace, Winter Haven, FL, 33884
Neale DAWN A Agent 156 Lake Daisy Terrace, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 230 E. Park Avenue, 32, Lake Wales, FL 33853 -
CHANGE OF MAILING ADDRESS 2023-03-15 230 E. Park Avenue, 32, Lake Wales, FL 33853 -
REGISTERED AGENT NAME CHANGED 2022-03-07 Neale, DAWN A -
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 156 Lake Daisy Terrace, Winter Haven, FL 33884 -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-07-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-24
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
LC Amendment 2016-07-12
ANNUAL REPORT 2016-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State