Search icon

DAFFODIL HEALTHCARE SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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