Search icon

DNW FAMILY LLC - Florida Company Profile

Company Details

Entity Name: DNW FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DNW FAMILY 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: 06 Aug 2015 (10 years ago)
Document Number: L15000134798
FEI/EIN Number 59-3292353

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

Address: 2630 NW 41ST STREET, GAINESVILLE, FL, 32606, US
Mail Address: PO BOX 357009, GAINESVILLE, FL, 32635-7009, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN KATHERINE D Authorized Member PO BOX 357009, GAINESVILLE, FL, 32605
GRIFFIN KAREN E Authorized Member 919 SW 91ST STREET, GAINESVILLE, FL, 32607
WILSON MERRY LYNNE Authorized Member PO BOX 357009, GAINESVILLE, FL, 32635
ALLEN ROBERT G Authorized Member PO BOX 357009, GAINESVILLE, FL, 326357009
GRIFFIN RYAN D Authorized Member 919 SW 91ST STREET, GAINESVILLE, FL, 32607
ALLEN AND WILSON CPAS Agent 2630 NW 41ST STREET, GAINESVILLE, FL, 32635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92342000209 BEST INVESTORS II ACTIVE 1992-12-07 2027-12-31 - PO BOX 357009, GAINESVILLE, FL, 32635, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 2630 NW 41ST STREET, SUITE C-3, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 2630 NW 41ST STREET, SUITE C-3, GAINESVILLE, FL 32635 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State