Entity Name: | DAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 May 2015 (10 years ago) |
Date of dissolution: | 18 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2024 (10 months ago) |
Document Number: | L15000082828 |
FEI/EIN Number | 474000485 |
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 |
---|---|---|
Jared Whaley | Agent | 2601 South Bayshore Drive, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
Silverstein Jacob | Manager | 2321 NW Thurman Street, Portland, OR, 97210 |
Dienes Spencer | Manager | 2321 NW Thurman Street, Portland, OR, 97210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000127489 | DAS MODEL MANAGEMENT | EXPIRED | 2017-11-20 | 2022-12-31 | No data | 2228 PARK AVE. #2, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 2321 NW Thurman Street, Portland, OR 97210 | No data |
LC AMENDMENT | 2019-03-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 2601 South Bayshore Drive, Penthouse, MIAMI, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 2321 NW Thurman Street, Portland, OR 97210 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-13 | Jared, Whaley | No data |
REINSTATEMENT | 2016-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 Feb 2025
Sources: Florida Department of State