Search icon

DARYL LEE STUBBE, LLC - Florida Company Profile

Company Details

Entity Name: DARYL LEE STUBBE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARYL LEE STUBBE, 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: 24 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (7 months ago)
Document Number: L06000103525
FEI/EIN Number 205773464

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

Address: 204 45TH ST COURT W, 6A, PALMETTO, FL, 34221
Mail Address: 204 45TH ST COURT W, 6A, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUBBE DARYL L Agent 204 45TH ST COURT W #6A, PALMETTO, FL, 34221
STUBBE DARYL L Managing Member 204 45TH ST COURT W #6A, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065910 DLS SCREEN AND ALUMINUM EXPIRED 2016-07-05 2021-12-31 - 204 45TH ST COURT W, #6A, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 STUBBE, DARYL L -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-10-17
REINSTATEMENT 2022-12-27
REINSTATEMENT 2020-10-22
REINSTATEMENT 2018-11-29
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-01

Date of last update: 02 May 2025

Sources: Florida Department of State