Entity Name: | DAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAS, 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: | 11 May 2015 (10 years ago) |
Date of dissolution: | 18 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2024 (a year ago) |
Document Number: | L15000082828 |
FEI/EIN Number |
474000485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2321 NW Thurman Street, Portland, OR, 97210, US |
Mail Address: | 2321 NW Thurman Street, Portland, OR, 97210, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Silverstein Jacob | Manager | 2321 NW Thurman Street, Portland, OR, 97210 |
Dienes Spencer | Manager | 2321 NW Thurman Street, Portland, OR, 97210 |
Jared Whaley | Agent | 2601 South Bayshore Drive, MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000127489 | DAS MODEL MANAGEMENT | EXPIRED | 2017-11-20 | 2022-12-31 | - | 2228 PARK AVE. #2, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 2321 NW Thurman Street, Portland, OR 97210 | - |
LC AMENDMENT | 2019-03-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 2601 South Bayshore Drive, Penthouse, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 2321 NW Thurman Street, Portland, OR 97210 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-13 | Jared, Whaley | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000778686 | ACTIVE | 1000001021549 | MIAMI-DADE | 2024-12-06 | 2034-12-11 | $ 496.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J20000371290 | ACTIVE | 1000000867578 | DADE | 2020-11-13 | 2030-11-18 | $ 736.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J20000035077 | ACTIVE | 1000000854617 | DADE | 2020-01-08 | 2030-01-15 | $ 564.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J18000637413 | ACTIVE | 1000000796570 | DADE | 2018-09-07 | 2028-09-12 | $ 3,527.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-18 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-04-09 |
LC Amendment | 2019-03-27 |
AMENDED ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2019-01-10 |
AMENDED ANNUAL REPORT | 2018-12-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State