Search icon

DANIELS ROAD INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: DANIELS ROAD INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIELS ROAD INVESTMENTS, L.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: 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: 04 Sep 1997 (28 years ago)
Date of dissolution: 03 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: L97000000968
FEI/EIN Number 582471704

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

Address: 4690 MUNSON STREET NW, SUITE B, CANTON, OH, 44718, US
Mail Address: 4690 MUNSON STREET NW, SUITE B, CANTON, OH, 44718, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS DAVID J Manager 4690 MUNSON STREET NW, CANTON, OH, 447183636
SIMMONS DAVID J Agent 900 5TH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 4690 MUNSON STREET NW, SUITE B, CANTON, OH 44718 -
CHANGE OF MAILING ADDRESS 2022-01-27 4690 MUNSON STREET NW, SUITE B, CANTON, OH 44718 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 900 5TH AVENUE SOUTH, SUITE 202, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2006-08-28 SIMMONS, DAVID J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State