Search icon

ASALE DARYA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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