Search icon

DAISLEY FAMILY LLC - Florida Company Profile

Company Details

Entity Name: DAISLEY FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAISLEY FAMILY LLC 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: 29 Oct 2001 (24 years ago)
Date of dissolution: 13 Dec 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L01000018607
FEI/EIN Number 020560861

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

Address: 3 Beck Street, Newburyport, MA, 01950, US
Mail Address: 3 Beck Street, Newburyport, MA, 01950, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS SUSANNE Managing Member PO BOX 1406, ROSS, CA, 94957
Daisley Janet Managing Member 3 Beck Street, Newburyport, MA, 01950
DAISLEY WILLIAM Managing Member 4104 MEADOW TRACE CT., CHARLESTON, SC, 29414
Daisley Robert W Managing Member 3209 Lake Pointe Blvd, Sarasota, FL, 34231
DAISLEY DONALD Managing Member 8504 S. SAGEWOOD RD., SPOKANE, WA, 99223
DAISLEY Janet R Agent 3 Beck Street, Newburyport, FL, 01950

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 3 Beck Street, Apt B, Newburyport, MA 01950 -
CHANGE OF MAILING ADDRESS 2021-01-18 3 Beck Street, Apt B, Newburyport, MA 01950 -
REGISTERED AGENT NAME CHANGED 2021-01-18 DAISLEY, Janet R -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 3 Beck Street, Apt B, Newburyport, FL 01950 -

Documents

Name Date
LC Voluntary Dissolution 2021-12-13
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State