Search icon

DAISY POT, LLC - Florida Company Profile

Company Details

Entity Name: DAISY POT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAISY POT, 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 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: L07000044663
FEI/EIN Number 260214340

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

Address: 4161 118TH AVENUE N, CLEARWATER, FL, 33762, US
Mail Address: 4161 118TH AVENUE N, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON TRYGVE Managing Member 4161 118TH AVENUE N, CLEARWATER, FL, 33762
1SOURCE PARTNERS Agent 701 S HOWARD AVE STE 203, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 4161 118TH AVENUE N, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-04-01 4161 118TH AVENUE N, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2021-04-01 1SOURCE PARTNERS -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 701 S HOWARD AVE STE 203, TAMPA, FL 33606 -
REINSTATEMENT 2011-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2007-04-27 DAISY POT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State