Search icon

PAY-DEIGH 2.0 LLC - Florida Company Profile

Company Details

Entity Name: PAY-DEIGH 2.0 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAY-DEIGH 2.0 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: 22 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000120989
FEI/EIN Number 274022594

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

Address: 415 E JEFFERSON ST, BROOKSVILLE, FL, 34601
Mail Address: 36721 JEFFERSON AVE, DADE CITY, FL, 33523
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNUS FLAWS & CO., CPA'S, P.A. Agent 202 CRYSTAL GROVE BLVD, LUTZ, FL, 33548
PAYNE JAMES E Managing Member 36721 JEFFERSON AVE, DADE CITY, FL, 33523
DEIGHTON RICHARD Managing Member 36721 JEFFERSON AVE, DADE CITY, FL, 33523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000110000 BROOKSVILLE FLORIST EXPIRED 2010-12-03 2015-12-31 - 415 EAST JEFFERSON STREET, BROOKSVILLE, FL, 34601, US
G10000110001 BROOKSVILLE FLORIST II EXPIRED 2010-12-03 2015-12-31 - 415 EAST JEFFERSON ST, BROOKSVILLE, FL, 34601, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-26 415 E JEFFERSON ST, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-26
Florida Limited Liability 2010-11-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State