Search icon

DAIGLE INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: DAIGLE INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAIGLE INVESTMENTS 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: 26 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: L06000122247
FEI/EIN Number 208148999

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

Address: 9957 MOORINGS DR STE 406, JACKSONVILLE, FL, 32257
Mail Address: 9957 MOORINGS DR STE 406, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daigle Renay Vice President 9957 MOORINGS DR STE 406, JACKSONVILLE, FL, 32257
DAIGLE JOHN President 9957 MOORINGS DR STE 406, JACKSONVILLE, FL, 32257
DAIGLE JOHN JR. Agent 9957 MOORINGS DRIVE STE 406, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-03-29 DAIGLE INVESTMENTS LLC -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 9957 MOORINGS DR STE 406, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2010-02-18 9957 MOORINGS DR STE 406, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 9957 MOORINGS DRIVE STE 406, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-13
LC Amendment and Name Change 2022-03-29
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State