Search icon

SUN- DAY- DALI LLC - Florida Company Profile

Company Details

Entity Name: SUN- DAY- DALI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN- DAY- DALI 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: 22 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: L10000043099
FEI/EIN Number 421773635

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

Address: 1197 Strawberry Court, Marco Island, FL, 34145, US
Mail Address: 1197 Strawberry Court, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVAL PATRICK Manager 4 RUE DES ERABLES, FRESSE SUR MOSELLE, --, 88160
LORIN BEATRICE Manager 20 CHEMIN DU HAUT PERGE, 88400 GERARDMER, FRANCE, OC
NICOLAS LEPPO TAX & ACCOUNTING, INC. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 13910 WILLISTON WAY, Naples, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 1197 Strawberry Court, Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2015-04-15 1197 Strawberry Court, Marco Island, FL 34145 -
REGISTERED AGENT NAME CHANGED 2015-04-15 Nicolas Leppo Tax & Accounting, Inc. -
LC AMENDMENT 2014-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State