Search icon

DAUGHTER ON DEMAND, LLC - Florida Company Profile

Company Details

Entity Name: DAUGHTER ON DEMAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAUGHTER ON DEMAND, 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: 07 May 2007 (18 years ago)
Document Number: L07000047998
FEI/EIN Number 38-3761536

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

Address: 3743 WOODS WALK BOULEVARD, LAKE WORTH, FL, 33467, US
Mail Address: 3743 WOODS WALK BOULEVARD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHATTLACK CHRISTINE AMGR Manager 3743 WOODS WALK BOULEVARD, LAKE WORTH, FL, 33467
GREG MIEGL Agent 3743 WOODS WALK BOULEVARD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 3743 WOODS WALK BOULEVARD, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2025-01-05 3743 WOODS WALK BOULEVARD, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2025-01-05 GREG MIEGL -
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 3743 WOODS WALK BOULEVARD, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2010-03-26 3743 WOODS WALK BOULEVARD, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 3743 WOODS WALK BOULEVARD, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-26 3743 WOODS WALK BOULEVARD, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-13

Date of last update: 03 May 2025

Sources: Florida Department of State