Entity Name: | DAZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAZ, 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. |
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: | 20 Aug 2004 (21 years ago) |
Date of dissolution: | 15 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Dec 2024 (4 months ago) |
Document Number: | L04000061702 |
FEI/EIN Number |
721586549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3562 DR MARTIN LUTHER KING, JR., BLVD, RIVIERA BEACH, FL, 33404, US |
Mail Address: | 3562 DR MARTIN LUTHER KING, JR., BLVD, RIVIERA BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WADDELL DAVID E | Managing Member | 3562 MARTIN LUTHER KING, JR., BOULEVARD, RIVIERA BEACH, FL, 33404 |
CERRITO ANTHONY | Managing Member | 3562 MARTIN LUTHER KING, JR., BOULEVARD, RIVIERA BEACH, FL, 33404 |
Cerrito Anthony | Agent | 3562 Martin Luther King Jr. Blvd, Riviera Beach, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-30 | Cerrito, Anthony | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 3562 Martin Luther King Jr. Blvd, Riviera Beach, FL 33404 | - |
REINSTATEMENT | 2018-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-25 | 3562 DR MARTIN LUTHER KING, JR., BLVD, RIVIERA BEACH, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2008-02-25 | 3562 DR MARTIN LUTHER KING, JR., BLVD, RIVIERA BEACH, FL 33404 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-15 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-24 |
REINSTATEMENT | 2018-06-04 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State