Search icon

DANER FINE RESTAURANTS, LLC - Florida Company Profile

Company Details

Entity Name: DANER FINE RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANER FINE RESTAURANTS, 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: 26 Oct 2015 (9 years ago)
Date of dissolution: 15 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: L15000181525
FEI/EIN Number 47-5419043

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

Address: 2233 Gulf to Bay Blvd., Clearwater, FL, 33765, US
Mail Address: 2233 Gulf to Bay Blvd., Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANER FRED Manager 2233 Gulf to Bay Blvd., Clearwater, FL, 33765
DANER AMY Manager 2233 Gulf to Bay Blvd., Clearwater, FL, 33765
DANER MIKE Manager 2233 Gulf to Bay Blvd., Clearwater, FL, 33765
DANER JOANIE Manager 2233 Gulf to Bay Blvd., Clearwater, FL, 33765
STANTON CRONIN LAW GROUP, PL Agent 6944 W. LINEBAUGH AVE., TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108742 RUSSO'S NY PIZZERIA CLEARWATER EXPIRED 2016-10-04 2021-12-31 - 2233 GULF TO BAY BLVD., CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 2233 Gulf to Bay Blvd., Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2017-02-06 2233 Gulf to Bay Blvd., Clearwater, FL 33765 -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 STANTON CRONIN LAW GROUP, PL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-15
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-06
REINSTATEMENT 2016-09-30
Florida Limited Liability 2015-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6969887208 2020-04-28 0455 PPP 10423 GREENHEDGES DR, TAMPA, FL, 33626-1731
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103622.2
Loan Approval Amount (current) 103622.2
Undisbursed Amount 0
Franchise Name Russo's New York Pizzeria
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1731
Project Congressional District FL-14
Number of Employees 22
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 104337.62
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State