Search icon

DAODE LLC - Florida Company Profile

Company Details

Entity Name: DAODE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAODE 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 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2016 (9 years ago)
Document Number: L10000000538
FEI/EIN Number 271577271

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

Address: 24842 BLAZING TRAIL WAY, LAND O LAKES, FL, 34639
Mail Address: 24842 BLAZING TRAIL WAY, LAND O LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HE JIMEI President 24842 BLAZING TRAIL WAY, LAND O LAKES, FL, 34639
He william mana 24842 BLAZING TRAIL WAY, LAND O LAKES, FL, 34639
FULTON JOSEPH P mana 24842 BLAZING TRAIL WAY, LAND O LAKES, FL, 34639
FULTON ROBERT J Auth 24842 BLAZING TRAIL WAY, LAND O LAKES, FL, 34639
HE JIMEI Agent 24842 BLAZING TRAIL WAY, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109532 ALL THE WAY HEALTH ACUPUNCTURE AND HERB ACTIVE 2020-08-25 2025-12-31 - 24842 BLAZING TRAILS WAY, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-06-03 - -
REGISTERED AGENT NAME CHANGED 2016-06-03 HE, JIMEI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-06-03
ANNUAL REPORT 2012-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State