Search icon

DAS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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