Search icon

DR DAN'S MOTORCYCLE SHOP LLC - Florida Company Profile

Company Details

Entity Name: DR DAN'S MOTORCYCLE SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR DAN'S MOTORCYCLE SHOP 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: 29 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: L15000075654
FEI/EIN Number 47-3880577

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

Address: 1114 GARDEN STREET, TITUSVILLE, FL, 32796
Mail Address: 1114 GARDEN STREET, TITUSVILLE, FL, 32796
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTAL DANNY Manager 1114 GARDEN STREET, TITUSVILLE, FL, 32796
Attal Danny Agent 210 S MANTOR AVE, TITUSVILLE, FL, 32796

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030389 THE RC SHOP ACTIVE 2022-03-02 2027-12-31 - 1114 GARDEN STREET, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 210 S MANTOR AVE, TITUSVILLE, FL 32796 -
REINSTATEMENT 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 Attal, Danny -
REGISTERED AGENT ADDRESS CHANGED 2016-11-07 1114 GARDEN STREET, TITUSVILLE, FL 32796 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-11-07

Date of last update: 02 May 2025

Sources: Florida Department of State