Search icon

ROBIN DAILEY, LLC - Florida Company Profile

Company Details

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

ROBIN DAILEY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 2004 (20 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: L04000089388
FEI/EIN Number 47-2710162

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

Address: 251 Co Rd 359, Pagosa Springs, CO, 81147, US
Mail Address: 251 Co Rd 359, Pagosa Springs, CO, 81147, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dailey Robin R Manager 251 Co Rd 359, Pagosa Springs, CO, 81147
DAILEY ROBIN Agent 251 Co Rd 359, Pagosa Springs, FL, 81147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 251 Co Rd 359, Pagosa Springs, CO 81147 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 251 Co Rd 359, Pagosa Springs, FL 81147 -
CHANGE OF MAILING ADDRESS 2024-02-15 251 Co Rd 359, Pagosa Springs, CO 81147 -
LC REVOCATION OF DISSOLUTION 2015-01-12 - -
VOLUNTARY DISSOLUTION 2015-01-02 - -
REINSTATEMENT 2010-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2005-03-08 ROBIN DAILEY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State