Search icon

DALY RESTAURANTS, LLC

Company Details

Entity Name: DALY RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L06000112542
FEI/EIN Number 205956516
Address: 6200 S Tamiami Trail, Sarasota, FL, 34231, US
Mail Address: 391 SNAPDRAGON LOOP, BRADENTON, FL, 34212, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
VICTORIA JAENSCH KARINS, PA Agent 2017 FIESTA DRIVE, SARASOTA, FL, 34231

Manager

Name Role Address
BAUER ELEONORE Manager 391 SNAPDRAGON LOOP, BRADENTON, FL, 34212

Managing Member

Name Role Address
PESCETELLI STEFANO Managing Member 391 SNAPDRAGON LOOP, BRADENTON, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076279 MET RESTAURANT EXPIRED 2013-07-31 2018-12-31 No data 6200 S TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 6200 S Tamiami Trail, Sarasota, FL 34231 No data
CHANGE OF MAILING ADDRESS 2012-02-14 6200 S Tamiami Trail, Sarasota, FL 34231 No data
LC AMENDMENT 2011-07-11 No data No data
REGISTERED AGENT NAME CHANGED 2011-07-11 VICTORIA JAENSCH KARINS, PA No data
REGISTERED AGENT ADDRESS CHANGED 2011-07-11 2017 FIESTA DRIVE, SARASOTA, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-14
LC Amendment 2011-07-11
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-05-11
Florida Limited Liability 2006-11-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State