Search icon

DNY, LLC - Florida Company Profile

Company Details

Entity Name: DNY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DNY, 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 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: L18000151525
FEI/EIN Number 83-4065266

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

Mail Address: 55 INDEPENDENCE DRIVE, EAST BRUNSWICK, NJ 08816
Address: 55 INDEPENDENCE DR, East Brunswick, NJ 08816
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts, David Agent 7901 4th St N, Suite 300, St Petersburg, FL 33702
NEZARIA, YAIR Authorized Representative 65 S 21ST ST, KENILWORTH, NJ 07033 UN
NEZARIA, DANNA Authorized Representative 65 SOUTH 21 STREET, KENILWORTH, NJ 07033 UN

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 55 INDEPENDENCE DR, East Brunswick, NJ 08816 -
REGISTERED AGENT NAME CHANGED 2025-02-06 Roberts, David -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 7901 4th St N, Suite 300, St Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 3929 68th Street N, St Petersburg, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 3929 68th Street N, St Petersburg, FL 33709 -
CHANGE OF MAILING ADDRESS 2022-01-06 3929 68th Street N, St Petersburg, FL 33709 -
REGISTERED AGENT NAME CHANGED 2021-12-07 NEZARIA, YAIR -
REINSTATEMENT 2021-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-06
REINSTATEMENT 2021-12-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-08-05
Florida Limited Liability 2018-06-20

Date of last update: 17 Feb 2025

Sources: Florida Department of State