Search icon

DAYL, LLC - Florida Company Profile

Company Details

Entity Name: DAYL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYL, 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: 04 Mar 2002 (23 years ago)
Date of dissolution: 08 Mar 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: L02000005022
FEI/EIN Number 030395910

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

Address: 2501 NW 29TH DR., BOCA RATON, FL, 33434
Mail Address: 2501 NW 29TH DR., BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ NARCIZA Manager 2501 NW 29TH DR., BOCA RATON, FL, 33434
DIAZ TEODULO Manager 2501 NW 29TH DR., BOCA RATON, FL, 33434
DIAZ DAVID A Manager 2501 NW 29TH DR., BOCA RATON, FL, 33434
DIAZ TAVERAS TANYA D Manager 2501 NW 29TH DR., BOCA RATON, FL, 33434
DIAZ ROY S Manager 2501 NW 29TH DR., BOCA RATON, FL, 33434
DIAZ DANIEL Manager 2501 NW 29TH DR., BOCA RATON, FL, 33434
DIAZ NARCIZA Agent 2501 NW 29TH DRIVE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 2501 NW 29TH DR., BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2006-04-24 2501 NW 29TH DR., BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2006-04-24 DIAZ, NARCIZA -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 2501 NW 29TH DRIVE, BOCA RATON, FL 33434 -

Documents

Name Date
LC Voluntary Dissolution 2016-03-08
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State