Search icon

DANIEL ARMSTRONG LLC - Florida Company Profile

Company Details

Entity Name: DANIEL ARMSTRONG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL ARMSTRONG 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: 23 Apr 2021 (4 years ago)
Date of dissolution: 05 Sep 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2023 (2 years ago)
Document Number: L21000190366
Address: 26 PARADISE HILL DR., LAKE PLACID, FL, 33852, UN
Mail Address: 204 S. MAIN AVE., 48, LAKE PLACID, FL, 33852, UN
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG DANIEL L Authorized Member 26 PARADISE HILL DR., LAKE PLACID, FL, 33852
ARMSTRONG DANIEL Agent 204 S. MAIN AVE., LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-09-05 - -

Court Cases

Title Case Number Docket Date Status
Daniel L. Armstrong, Appellant(s) v. State of Florida, Appellee(s). 1D2023-1308 2023-05-31 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Suwannee County
17-395-CF

Parties

Name DANIEL ARMSTRONG LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. David W. Fina
Role Judge/Judicial Officer
Status Active
Name Suwannee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 391 So. 3d 551
View View File
Docket Date 2023-05-31
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Redacted - 42 pages
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form

Documents

Name Date
LC Voluntary Dissolution 2023-09-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-01
Florida Limited Liability 2021-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3194988602 2021-03-16 0491 PPP 15503 Seymour Ln, Groveland, FL, 34736-3119
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groveland, LAKE, FL, 34736-3119
Project Congressional District FL-11
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9053.75
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State