Search icon

DAYNE CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DAYNE CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYNE CLEANING SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 2009 (16 years ago)
Date of dissolution: 03 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2024 (a year ago)
Document Number: L09000100680
FEI/EIN Number 897429742

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6461 CATALINA LANE, TAMARAC, FL, 33321
Mail Address: PO Box 622503, Orlando, FL, 32862-8402, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN MARK D President 6461 CATALINA LANE, TAMARAC, FL, 33321
Bishop Anges Manager 3513 Merrick Lane, Margate, FL, 33063
BRYAN MARK D Agent 6461 CATALINA LANE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-03 - -
CHANGE OF MAILING ADDRESS 2022-02-21 6461 CATALINA LANE, TAMARAC, FL 33321 -
LC AMENDMENT AND NAME CHANGE 2015-08-31 DAYNE CLEANING SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 6461 CATALINA LANE, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 6461 CATALINA LANE, TAMARAC, FL 33321 -
LC AMENDMENT 2010-04-14 - -
REGISTERED AGENT NAME CHANGED 2010-04-05 BRYAN, MARK D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-03
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State