Entity Name: | ASALE DARYA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASALE DARYA, 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: | 10 Dec 2008 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Aug 2020 (5 years ago) |
Document Number: | L08000112962 |
FEI/EIN Number |
263956936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1907 Port Weybridge, Newport Beach, CA, 92660, US |
Mail Address: | 1050 Rosecrans St.., Ste. 4, San Diego, CA, 92106, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kayl Kelly | Manager | 1907 Port Weybridge, Newport Beach, CA, 92660 |
Turner Michael | Mgr | 404 Vista Suerte, Newport Beach, CA, 92660 |
Tharp Paul | Manager | 4 Bargemon, Newport Coast, CA, 92657 |
PACIFIC REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-08-19 | 1907 Port Weybridge, Newport Beach, CA 92660 | - |
CHANGE OF MAILING ADDRESS | 2020-08-19 | 1907 Port Weybridge, Newport Beach, CA 92660 | - |
LC AMENDMENT | 2020-08-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-24 | PACIFIC REGISTERED AGENTS, INC | - |
REINSTATEMENT | 2020-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-02-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-14 | 5647 110TH AVE, NORTH, ROYAL PALM BEACH, FL 33411 | - |
LC AMENDMENT AND NAME CHANGE | 2008-12-29 | ASALE DARYA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-08-11 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-24 |
AMENDED ANNUAL REPORT | 2020-08-19 |
LC Amendment | 2020-08-03 |
REINSTATEMENT | 2020-07-24 |
ANNUAL REPORT | 2018-06-24 |
LC Amendment | 2018-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State