Search icon

DAY & NITE ALL SERVICE FLA, LLC

Company Details

Entity Name: DAY & NITE ALL SERVICE FLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L10000015958
FEI/EIN Number 271883139
Mail Address: 10 Charles Street, New Hyde Park, NY, 11040, US
Address: 3720 PARK CENTRAL BLVD NORTH, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
McCullough Michelle Agent 3720 Park Central Blvd North, Pompano Beach, FL, 33064

Vice President

Name Role Address
Sher Brett Vice President 4030 Kidron Road, Lakeland, FL, 33811

Managing Member

Name Role Address
SHER IRWIN Managing Member 4030 Kidron Road, Lakeland, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038470 PERFORMANCE AIR MECHANICAL ACTIVE 2021-03-19 2026-12-31 No data 3720 PARK CENTRAL BLVD NORTH, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-06 McCullough, Michelle No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 3720 Park Central Blvd North, Pompano Beach, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 3720 PARK CENTRAL BLVD NORTH, POMPANO BEACH, FL 33064 No data
REINSTATEMENT 2022-01-18 No data No data
CHANGE OF MAILING ADDRESS 2022-01-18 3720 PARK CENTRAL BLVD NORTH, POMPANO BEACH, FL 33064 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-06
REINSTATEMENT 2022-01-18
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State