Search icon

DAYGLO LLC - Florida Company Profile

Company Details

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

DAYGLO 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: 20 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: L11000047221
FEI/EIN Number 451873542

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

Address: 230 12TH AVE N, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 230 12TH AVE N, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAJTA Manjola Manager 731 6th Ave S, JACKSONVILLE BEACH, FL, 32250
Rajta Manjola Agent 731 6th Ave S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-03 230 12TH AVE N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 230 12TH AVE N, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2019-10-14 Rajta, Manjola -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 731 6th Ave S, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2019-04-29 731 6th Ave S, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 731 6th Ave S, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000753608 TERMINATED 1000000803210 DUVAL 2018-11-06 2028-11-14 $ 406.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000095135 TERMINATED 1000000734922 DUVAL 2017-02-10 2027-02-16 $ 597.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-10-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-09-26
REINSTATEMENT 2016-10-24

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
8873
Current Approval Amount:
8873
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
8873
Current Approval Amount:
8873
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State