Search icon

THE DAIRY FAIRY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Surfside, MIAMI-DADE, FL, 33154-2803
Project Congressional District FL-24
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21048.88
Forgiveness Paid Date 2022-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State