Search icon

GREAT DAINE TUNED LLC - Florida Company Profile

Company Details

Entity Name: GREAT DAINE TUNED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT DAINE TUNED 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: 10 Jan 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2025 (3 months ago)
Document Number: L20000017993
FEI/EIN Number 84-5013325

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

Address: 2200 4th ave N ste 15, LAKE WORTH, FL, 33461, US
Mail Address: 2200 4th ave N ste 15, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN DAINE Manager 3401 S TURF RD, MIRAMAR, FL, 33025
allen Daine E Agent 3401 S TURF RD, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000067067 GREAT DAINE TUNED LOGISTICS ACTIVE 2021-05-17 2026-12-31 - 3401 S TURF RD, MIRAMAR, FL, 33025
G20000156673 AREA 51 MOTORSPORTS ACTIVE 2020-12-09 2025-12-31 - 3401 S TURF RD, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 2200 4th ave N ste 15, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 2200 4th ave N ste 15, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2022-12-12 2200 4th ave N ste 15, LAKE WORTH, FL 33461 -
REINSTATEMENT 2021-11-10 - -
REGISTERED AGENT NAME CHANGED 2021-11-10 allen, Daine E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000754794 ACTIVE 1000001018941 PALM BEACH 2024-11-12 2044-11-27 $ 14,729.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000190007 ACTIVE 1000000985083 PALM BEACH 2024-03-26 2044-04-03 $ 17,482.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000430975 TERMINATED 1000000961150 PALM BEACH 2023-08-14 2043-09-13 $ 268.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000154674 TERMINATED 1000000948387 PALM BEACH 2023-04-04 2043-04-12 $ 4,956.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2025-02-11
REINSTATEMENT 2023-10-24
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-11-10
Florida Limited Liability 2020-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State