Entity Name: | DAMON DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Oct 2015 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 08 Apr 2019 (6 years ago) |
Document Number: | L15000177767 |
FEI/EIN Number | APPLIED FOR |
Address: | 7929 NW 64 ST, Miami, FL, 33166, US |
Mail Address: | 7929 NW 64 ST, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTICELLI DANNY V | Agent | 7929 NW 64 ST, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
MONTICELLI DANNY V | Managing Member | 7929 NW 74 ST, Miami, FL, 33166 |
BACCARA ADRIANA | Managing Member | 7929 NW 64 ST, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-27 | 7929 NW 64 ST, Miami, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-27 | 7929 NW 64 ST, Miami, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2024-09-27 | MONTICELLI , DANNY VINCENZO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-27 | 7929 NW 64 ST, MIAMI, FL 33166 | No data |
LC NAME CHANGE | 2019-04-08 | DAMON DEVELOPMENT LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-27 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
LC Name Change | 2019-04-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State