Search icon

DANIELS PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: DANIELS PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIELS PROPERTIES 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: 20 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L16000098783
FEI/EIN Number 81-2724829

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

Address: 1336 Sherman Ave, Unit 35291, PANAMA CITY, FL, 32412, US
Mail Address: 1336 Sherman Ave, Unit 35291, PANAMA CITY, FL, 32412, US
ZIP code: 32412
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS VINCENT F Manager 1336 Sherman Ave, PANAMA CITY, FL, 32412
DANIELS VINCENT F Agent 1336 Sherman Ave, PANAMA CITY, FL, 32412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100238 DANIELS TRANSPORTATION LLC ACTIVE 2016-09-13 2026-12-31 - PO BOX 35291, PANAMA CITY, FL, 32412

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 1336 Sherman Ave, Unit 35291, PANAMA CITY, FL 32412 -
CHANGE OF MAILING ADDRESS 2020-09-28 1336 Sherman Ave, Unit 35291, PANAMA CITY, FL 32412 -
REGISTERED AGENT NAME CHANGED 2020-09-28 DANIELS, VINCENT F -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 1336 Sherman Ave, Unit 35291, PANAMA CITY, FL 32412 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State