Entity Name: | DAFFODIL HEALTHCARE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAFFODIL HEALTHCARE SERVICES 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. |
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: | 12 Dec 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000117983 |
FEI/EIN Number |
562628096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1031 Ives Dairy Road, NORTH MIAMI BEACH, FL, 33179, US |
Mail Address: | 865 N.E 205TH TERRACE, MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLLE DAPHNE | Managing Member | 865 N.E 205TH TERRACE, MIAMI, FL, 33179 |
Rolle Daphne V | Agent | 18982 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-09 | Rolle, Daphne V | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 18982 NW 2ND AVENUE, MIAMI GARDENS, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-20 | 1031 Ives Dairy Road, 232, NORTH MIAMI BEACH, FL 33179 | - |
PENDING REINSTATEMENT | 2010-12-09 | - | - |
REINSTATEMENT | 2010-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2008-06-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-05-05 |
AMENDED ANNUAL REPORT | 2014-05-20 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-12-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State