Entity Name: | DAROBARA MILFORD, 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: | 06 Jul 2015 (10 years ago) |
Branch of: | DAROBARA MILFORD, LLC, CONNECTICUT (Company Number 0839057) |
Date of dissolution: | 08 Jul 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 08 Jul 2022 (3 years ago) |
Document Number: | M15000005260 |
FEI/EIN Number |
20-3756979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Ronald Rettner, 30 Church Street, New Rochelle, NY, 10801, US |
Mail Address: | c/o Ronald Rettner, 30 Church Street, New Rochelle, NY, 10801, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Rettner Building Management Corp | Agent | 6 Fairfield Boulevard, Suite 10, Ponte Vedra Beach, FL, 32082 |
RETTNER RONALD | Member | 30 Church Street, New Rochelle, NY, 10801 |
GOLD DAVID | Member | c/o Ronald Rettner, New Rochelle, NY, 10801 |
GUPTA RAM | Member | c/o Ronald Rettner, New Rochelle, NY, 10801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-07-08 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000301801. CONVERSION NUMBER 100000228311 |
REINSTATEMENT | 2019-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Rettner Building Management Corp | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 6 Fairfield Boulevard, Suite 10, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | c/o Ronald Rettner, 30 Church Street, Suite 4, New Rochelle, NY 10801 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | c/o Ronald Rettner, 30 Church Street, Suite 4, New Rochelle, NY 10801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-05-01 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
Foreign Limited | 2015-07-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State