Search icon

DAZLBET PARTNERS, LLC

Company Details

Entity Name: DAZLBET PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 May 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2024 (2 months ago)
Document Number: L03000016389
FEI/EIN Number 550830161
Address: 5030 26th Street E, BRADENTON, FL, 34203, US
Mail Address: 5030 26th Street E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930022MDLZDW4TLD04 L03000016389 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Roberts, Gregory C. Esquire, 341 Venice Avenue West, Venice, US-FL, US, 34285
Headquarters 5030 26th Street East, Bradenton, US-FL, US, 34203

Registration details

Registration Date 2016-06-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-06-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000016389

Agent

Name Role Address
ROBERTS GREGORY CEsq. Agent 341 VENICE AVENUE WEST, VENICE, FL, 34285

Manager

Name Role Address
BYRON-REASONER BETH Manager 3004 53RD AVENUE EAST, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113379 ROYAL PALM TERRACE APARTMENTS ACTIVE 2012-11-27 2027-12-31 No data 5030 26TH STREET EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 5030 26th Street E, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2017-01-17 5030 26th Street E, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2017-01-17 ROBERTS, GREGORY C., Esq. No data
LC AMENDMENT 2009-05-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000772862 TERMINATED 08-SC-6753 MANATEE CTY. CIV. 2009-02-10 2014-03-23 $996.16 CHADWELL SUPPLY, INC., 1721 S. KINGS AVENUE, BRANDON, FL 33511

Documents

Name Date
ANNUAL REPORT 2025-01-29
LC Amendment 2024-12-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State