Entity Name: | DAYNE ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAYNE ENTERPRISES, 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. |
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: | 04 Dec 2007 (17 years ago) |
Document Number: | L07000120309 |
FEI/EIN Number |
261552478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 EAST ASH STREET, PERRY, FL, 32347, US |
Mail Address: | 315 e ash st., Perry, FL, 32347, US |
ZIP code: | 32347 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAYNE ENTERPRISE | Agent | 315 EAST ASH STREET, PERRY, FL, 32347 |
SOFI ABDUL HDR. | Authorized Person | 315 E ASH ST., PERRY, FL, 32347 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-07-11 | 315 EAST ASH STREET, PERRY, FL 32347 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-11 | DAYNE ENTERPRISE | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-11 | 315 EAST ASH STREET, PERRY, FL 32347 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-07 | 315 EAST ASH STREET, PERRY, FL 32347 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000634261 | ACTIVE | 2021-000537-CA | TAYLOR COUNTY CIRCUIT COURT | 2023-11-09 | 2028-12-21 | $53,629.83 | CHCT FLORIDA, LLC, 3326 ASPEN GROVE DRIVE, SUITE 150, FRANKLIN, TN 37067 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State