Search icon

DARTLE, LLC - Florida Company Profile

Company Details

Entity Name: DARTLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARTLE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2015 (10 years ago)
Document Number: L15000000826
FEI/EIN Number 47-2688420

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

Address: 7512 Dr. Phillips Blvd., ORLANDO, FL, 32819, US
Mail Address: 7512 Dr. Phillips Blvd., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANGANAN KRISTIN Chief Executive Officer 10938 BOCA POINTE DRIVE, ORLANDO, FL, 32836
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016582 6TH POWER ACTIVE 2021-02-03 2026-12-31 - 10938 BOCA POINTE DR, ORLANDO, FL, 32836
G15000112246 6TH POWER EXPIRED 2015-11-04 2020-12-31 - 10938 BOCA POINTE DRIVE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 UNITED STATES CORPORATION AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-24 7512 Dr. Phillips Blvd., #50741, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-08-24 7512 Dr. Phillips Blvd., #50741, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-08-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State