Entity Name: | DAYORIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 May 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Feb 2021 (4 years ago) |
Document Number: | L07000049461 |
FEI/EIN Number | 260142378 |
Address: | 1945 Hayes St, Hollywood, FL, 33020, US |
Mail Address: | 1945 Hayes St, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300G0VTUL9ELU9H71 | L07000049461 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O BENITAH, DAN V, 2114 SW 60th Terrace, Miramar, US-FL, US, 33023 |
Headquarters | 2114 SW 60 Terrace, Miramar, US-FL, US, 33023 |
Registration details
Registration Date | 2021-01-07 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-01-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L07000049461 |
Name | Role | Address |
---|---|---|
BENITAH DAN V | Agent | 1945 Hayes St, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
BENITAH DAN V | Manager | 1945 Hayes St, Hollywood, FL, 33020 |
KUCINE SCOTT | Manager | 1945 Hayes St, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000033779 | ROMAPORTE | EXPIRED | 2014-04-04 | 2024-12-31 | No data | 2114 SW 60TH TERRACE, MIRAMAR, FL, 33023 |
G13000126642 | DAYORIS DOORS | ACTIVE | 2013-12-26 | 2028-12-31 | No data | 1945 HAYES ST, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-25 | 1945 Hayes St, Hollywood, FL 33020 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 1945 Hayes St, Hollywood, FL 33020 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 1945 Hayes St, Hollywood, FL 33020 | No data |
LC AMENDMENT | 2021-02-15 | No data | No data |
LC AMENDMENT | 2020-10-07 | No data | No data |
LC AMENDMENT | 2011-07-28 | No data | No data |
REINSTATEMENT | 2010-11-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-11-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000208113 | TERMINATED | 1000000135259 | DADE | 2009-08-26 | 2030-02-16 | $ 2,851.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-25 |
LC Amendment | 2021-02-15 |
ANNUAL REPORT | 2021-01-11 |
LC Amendment | 2020-10-07 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3533017102 | 2020-04-11 | 0455 | PPP | 2114 SW 60 Terrace, MIRAMAR, FL, 33023-2934 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State