Search icon

DAPROP, L.C. - Florida Company Profile

Company Details

Entity Name: DAPROP, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAPROP, L.C. 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: 22 Mar 1994 (31 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L94000000120
FEI/EIN Number 650486188

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

Address: 11358 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL, 33411-8713, US
Mail Address: 11358 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL, 33411-8713, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAGUEZ IVO Manager 565 NO COUNTRY CLUB DRIVE, ATLANTIS, FL, 33462
MORAGUEZ ISABEL Auth 11358 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL, 334118713
MORAGUEZ MATTHEW Auth 11358 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL, 334118713
MORAGUEZ MICHAEL Auth 11358 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL, 334118713
MORAGUEZ IVO Agent 11358 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 MORAGUEZ, IVO -
CHANGE OF MAILING ADDRESS 2000-08-21 11358 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL 33411-8713 -
CHANGE OF PRINCIPAL ADDRESS 2000-08-21 11358 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL 33411-8713 -
REINSTATEMENT 2000-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-08-21 11358 OKEECHOBEE BLVD., SUITE 1, ROYAL PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-05
LC Amendment 2019-10-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State