Search icon

DAROBARA MILFORD, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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