Search icon

DAPPER SNAPPERS LLC - Florida Company Profile

Company Details

Entity Name: DAPPER SNAPPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAPPER SNAPPERS 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: 24 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000115492
FEI/EIN Number NOT APPLICABLE

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

Address: 155 National Place, Ste 105, Longwood, FL, 32750, US
Mail Address: 155 National Place, Ste 105, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lanxner David Manager 1529 HOLTS GROVE CIR, WINTER PARK, FL, 32789
LANXNER DAVID Agent 1529 HOLTS GROVE CIR, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070263 DAPPER SNAPPER EXPIRED 2017-06-28 2022-12-31 - 151 N. MAITLAND AVENUE, MAITLAND, FL, 32794
G17000070265 CINCHIES EXPIRED 2017-06-28 2022-12-31 - 151 N. MAITLAND AVENUE, MAITLAND, FL, 32794
G17000070264 TODDLER TECH USA EXPIRED 2017-06-28 2022-12-31 - 151 N. MAITLAND AVENUE, MAITLAND, FL, 32794

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 155 National Place, Ste 105, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2021-05-06 155 National Place, Ste 105, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2019-04-03 LANXNER, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1529 HOLTS GROVE CIR, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-14
Florida Limited Liability 2017-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State