Search icon

DAN'S FRAMING, LLC - Florida Company Profile

Company Details

Entity Name: DAN'S FRAMING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAN'S FRAMING, 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: 14 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000110799
FEI/EIN Number 47-1433027

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

Address: 3353 sw 23rd street, OKEECHOBEE, FL, 34974, US
Mail Address: 3353 sw 23rd street, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
lopez Danny ASR. Owner 3353 sw 23rd street, OKEECHOBEE, FL, 34974
Lopez Sharon A Agent 3353 sw 23rd street, OKEECHOBEE, FL, 34974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000063749 DANS FRAMING LLC EXPIRED 2015-06-19 2020-12-31 - 1900 NE138TH ST, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 3353 sw 23rd street, OKEECHOBEE, FL 34974 -
REINSTATEMENT 2021-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 3353 sw 23rd street, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2021-05-01 3353 sw 23rd street, OKEECHOBEE, FL 34974 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-10 Lopez, Sharon A -
REINSTATEMENT 2019-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-05-01
REINSTATEMENT 2019-12-10
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-01
Florida Limited Liability 2014-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State