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. |
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 |
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 |
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 |
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 | - |
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