Entity Name: | DAZSER-ORL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAZSER-ORL PROPERTIES, 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: | 19 Apr 2010 (15 years ago) |
Document Number: | L10000041807 |
FEI/EIN Number |
272400707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2469 SUNSET POINT ROAD, CLEARWATER, FL, 33765, US |
Address: | 1801 SANDY CREEK LANE, SUITE 200, ORLANDO, FL, 32826, US |
ZIP code: | 32826 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROESCH STEPHEN E | President | 2469 SUNSET POINT ROAD, CLEARWATER, FL, 33765 |
ZILLIG DAVID A | Managing Member | 2469 SUNSET POINT ROAD, CLEARWATER, FL, 33765 |
ROESCH STEPHEN E | Agent | 2469 SUNSET POINT ROAD, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-11 | 2469 SUNSET POINT RD, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2025-02-11 | 2469 SUNSET POINT RD, CLEARWATER, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-11 | ROESCH, STEPHEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-11 | 2469 SUNSET POINT RD, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2019-02-26 | 1801 SANDY CREEK LANE, SUITE 200, ORLANDO, FL 32826 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-26 | 2469 SUNSET POINT ROAD, CLEARWATER, FL 33765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-01 | 1801 SANDY CREEK LANE, SUITE 200, ORLANDO, FL 32826 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State