Entity Name: | THE DAIRY FAIRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE DAIRY FAIRY, 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 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | L08000012287 |
FEI/EIN Number |
352324700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8918 ABBOTT AVENUE, SURFSIDE, FL, 33154, US |
Address: | 9457 HARDING AVENUE, SURFSIDE, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISS LEVISON JESSICA L | Managing Member | 8918 ABBOTT AVENUE, SURFSIDE, FL, 33154 |
WEISS LEVISON JESSICA L | Agent | 8918 ABBOTT AVENUE, SURFSIDE, FL, 33154 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000019432 | SERENDIPITY CREAMERY | ACTIVE | 2015-02-23 | 2025-12-31 | - | 8918 ABBOTT AVENUE, SURFSIDE, FL, 33154 |
G08199900326 | SERENDIPITY YOGURT | EXPIRED | 2008-07-17 | 2013-12-31 | - | 8918 ABBOTT AVENUE, SURFSIDE, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | WEISS LEVISON, JESSICA L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2010-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-24 | 9457 HARDING AVENUE, SURFSIDE, FL 33154 | - |
LC AMENDMENT | 2008-11-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000007946 | TERMINATED | 1000000975804 | DADE | 2023-12-28 | 2044-01-03 | $ 22,967.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J22000032799 | TERMINATED | 1000000913239 | DADE | 2022-01-13 | 2042-01-19 | $ 3,546.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000155063 | TERMINATED | 1000000882410 | DADE | 2021-04-02 | 2041-04-07 | $ 2,846.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6569518907 | 2021-05-02 | 0455 | PPP | 9457 Harding Ave, Surfside, FL, 33154-2803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State