Entity Name: | DAZEE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAZEE 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: |
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: | 25 Jul 2011 (14 years ago) |
Date of dissolution: | 28 Jun 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jun 2021 (4 years ago) |
Document Number: | L11000085255 |
FEI/EIN Number |
45-3058853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4282 NW 64 Lane, BOCA RATON, FL, 33496, US |
Mail Address: | 4282 NW 64 Lane, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAFFY ELLEN G | Authorized Member | 4282 NW 64 LANE, BOCA RATON, FL, 33496 |
JOEL M. COMERFORD, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-06-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 4800 N. Federal Hwy., Suite D-306, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2020-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-02 | 4282 NW 64 Lane, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2020-10-02 | 4282 NW 64 Lane, BOCA RATON, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-02 | Joel M. Comerford, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2020-08-17 | - | - |
REINSTATEMENT | 2019-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-06-28 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-10-02 |
LC Amendment | 2020-08-17 |
REINSTATEMENT | 2019-10-26 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-04-07 |
LC Amendment | 2014-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State