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. |
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 |
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 |
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 |
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 | - | - |
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