Entity Name: | DAM II CLEARWATER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 12 Mar 2001 (24 years ago) |
Branch of: | DAM II CLEARWATER, LLC, CONNECTICUT (Company Number 0672973) |
Date of dissolution: | 09 Jun 2009 (16 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 09 Jun 2009 (16 years ago) |
Document Number: | M01000000552 |
FEI/EIN Number |
061607781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 JELLIFF LANE, SOUTHPORT, CT, 06890 |
Mail Address: | 30 JELLIFF LANE, SOUTHPORT, CT, 06890 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
MACK DAVID A | Managing Member | 30 JELLIFF LN, SOUTHPORT, CT, 06890 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
LC WITHDRAWAL | 2009-06-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-23 | 30 JELLIFF LANE, SOUTHPORT, CT 06890 | - |
CHANGE OF MAILING ADDRESS | 2004-02-23 | 30 JELLIFF LANE, SOUTHPORT, CT 06890 | - |
Name | Date |
---|---|
LC Withdrawal | 2009-06-09 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-02-23 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-27 |
Foreign Limited | 2001-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State