Search icon

DAZ, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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