Search icon

DAER HOLDINGS, LLC - Florida Company Profile

Company Details

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

DAER HOLDINGS, 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: 28 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000074292
FEI/EIN Number 203265446

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

Address: 2820 W. FOUNTAIN BLVD, TAMPA, FL, 33609, US
Mail Address: 2820 W. FOUNTAIN BLVD, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROHLEDER SCOTT Manager 28461 US HWY 19 NORTH, CLEARWATER, FL, 33761
ROHLEDER SCOTT Agent 28461 US HWY 19 NORTH, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2011-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-12 2820 W. FOUNTAIN BLVD, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2011-10-12 2820 W. FOUNTAIN BLVD, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2010-11-11 ROHLEDER, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 28461 US HWY 19 NORTH, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-25
LC Amendment 2011-10-12
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-11-11
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State