Search icon

DAEDALUS HOLDING COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: DAEDALUS HOLDING COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAEDALUS HOLDING COMPANY, 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: 24 Oct 2000 (25 years ago)
Date of dissolution: 21 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2013 (12 years ago)
Document Number: L00000012976
FEI/EIN Number 651048688

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

Address: 4460-1 CAMINO REAL WAY, FORT MYERS, FL, 33966
Mail Address: 4460-1 CAMINO REAL WAY, FORT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURTAGH LYNN Managing Member 4460-1 CAMINO REAL WAY, FT MYERS, FL, 33966
WILSON JAMES Managing Member 2610 SW 51ST STREET, CAPE CORAL, FL, 33914
MURTAGH LYNN Agent 4460-1 CAMINO REAL WAY, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-21 - -
REINSTATEMENT 2012-04-17 - -
PENDING REINSTATEMENT 2012-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-02 4460-1 CAMINO REAL WAY, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2008-06-02 4460-1 CAMINO REAL WAY, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-02 4460-1 CAMINO REAL WAY, FORT MYERS, FL 33966 -
AMENDMENT 2003-06-05 - -
REGISTERED AGENT NAME CHANGED 2003-04-30 MURTAGH, LYNN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-21
REINSTATEMENT 2012-04-17
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-12
Amendment 2003-06-05
ANNUAL REPORT 2003-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State