Search icon

DAZEE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
JAFFY ELLEN G Authorized Member 4282 NW 64 LANE, BOCA RATON, FL, 33496
JOEL M. COMERFORD, P.A. Agent -

Events

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 - -

Documents

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